CANADIAN PAVILION AT BISLEY LIMITED

Register to unlock more data on OkredoRegister

CANADIAN PAVILION AT BISLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822637

Incorporation date

06/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Macdonald Stewart Canadian Pavilion Bisley Camp, Brookwood, Woking, Surrey GU24 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Micro company accounts made up to 2024-09-29
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon04/07/2025
Second filing for the appointment of Ms Marija Milena Torlakovic as a director
dot icon26/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon01/03/2024
Appointment of Ms Marija Milena Torlakovic as a director on 2023-11-01
dot icon01/03/2024
Appointment of Mr Luciano Tucci as a director on 2023-11-01
dot icon01/03/2024
Appointment of Ms Alberta Peggy Bentivogli as a director on 2023-11-01
dot icon29/02/2024
Termination of appointment of Lawrance Donald William Haisell as a secretary on 2023-12-31
dot icon29/02/2024
Appointment of Mr James Daniel Spratley as a director on 2023-11-01
dot icon27/02/2024
Termination of appointment of William Geoffrey Woodman as a director on 2023-08-31
dot icon27/02/2024
Termination of appointment of Jeffrey William Jenkins as a director on 2023-08-31
dot icon27/02/2024
Termination of appointment of Gary Robert Bowman as a director on 2023-09-30
dot icon27/02/2024
Termination of appointment of Anna Paton as a director on 2023-12-31
dot icon28/07/2023
Termination of appointment of Evangeline Colman-Sadd as a director on 2022-12-07
dot icon28/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon18/07/2022
Termination of appointment of Stanley Edward Frost as a director on 2022-07-18
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Appointment of Evangeline Colman-Sadd as a director on 2021-04-18
dot icon22/01/2021
Appointment of Anna Paton as a director on 2021-01-01
dot icon21/01/2021
Termination of appointment of Robert Scott Bissett as a director on 2021-01-01
dot icon20/10/2020
Appointment of Jeffrey William Jenkins as a director on 2020-10-19
dot icon08/07/2020
Director's details changed for Mr. William Geoffiey Woodman on 2020-07-08
dot icon08/07/2020
Secretary's details changed for Mr Don Haisell on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr. Geoff Woodman on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr. Gary Bowman on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr. Scott Bissett on 2020-07-08
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon07/07/2020
Director's details changed for Mr. Gary Bowman on 2020-06-30
dot icon02/07/2020
Secretary's details changed for Mr Don Haisell on 2020-03-29
dot icon01/07/2020
Termination of appointment of William Julius Molnar as a director on 2020-03-29
dot icon01/07/2020
Termination of appointment of Alpar Katona as a director on 2020-03-29
dot icon01/07/2020
Termination of appointment of Peter Dobell as a director on 2020-03-29
dot icon01/07/2020
Appointment of Mr. Geoff Woodman as a director on 2020-03-29
dot icon01/07/2020
Termination of appointment of Thurston J. Kaulbach as a director on 2019-11-27
dot icon01/07/2020
Appointment of Mr. Scott Bissett as a director on 2020-03-29
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon19/07/2019
Change of details for The Dominion of Canada Rifle Association as a person with significant control on 2018-03-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2018
Termination of appointment of James Charlton Thompson as a director on 2018-03-23
dot icon02/08/2018
Appointment of Mr Don Haisell as a secretary on 2018-03-23
dot icon02/08/2018
Termination of appointment of James Charlton Thompson as a secretary on 2018-03-23
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon20/07/2017
Registered office address changed from Macdonald Stewart Canadian Pavilion Bisley Camp Brookwood Woking Surrey GU24 0PB to Macdonald Stewart Canadian Pavilion Bisley Camp Brookwood Woking Surrey GU24 0NY on 2017-07-20
dot icon20/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Director's details changed for Mr James Charlton Thompson on 2016-04-01
dot icon04/05/2016
Appointment of Lcol. Thurston J. Kaulbach as a director on 2016-04-01
dot icon03/05/2016
Appointment of Mr. Gary Bowman as a director on 2016-04-01
dot icon03/05/2016
Appointment of Mr. Peter Dobell as a director on 2016-04-01
dot icon03/05/2016
Appointment of Mr. Alpar Katona as a director on 2016-04-01
dot icon03/05/2016
Secretary's details changed for Mr James Charlton Thompson on 2016-04-01
dot icon03/05/2016
Termination of appointment of Kenneth Westling as a director on 2016-04-01
dot icon03/05/2016
Termination of appointment of Roger Mullin as a director on 2016-04-01
dot icon03/05/2016
Termination of appointment of Paul Justin Dudzinski as a director on 2016-04-01
dot icon27/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr William Julius Molnar on 2014-08-01
dot icon04/08/2014
Director's details changed for Mr Stanley Edward Frost on 2014-08-01
dot icon01/08/2014
Director's details changed for Dr Roger Mullin on 2014-08-01
dot icon01/08/2014
Director's details changed for Mr James Charlton Thompson on 2014-08-01
dot icon01/08/2014
Director's details changed for Kenneth Westling on 2014-08-01
dot icon01/08/2014
Director's details changed for Mr Paul Justin Dudzinski on 2014-08-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr James Charlton Thompson on 2013-07-06
dot icon17/07/2013
Secretary's details changed for Mr James Charlton Thompson on 2013-07-06
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Paul Justin Dudzinski on 2012-07-12
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr James Charlton Thompson on 2011-07-06
dot icon05/10/2011
Appointment of Mr Paul Justin Dudzinski as a director
dot icon05/10/2011
Secretary's details changed for James Charlton Thompson on 2011-07-06
dot icon05/10/2011
Registered office address changed from Bisley Camp Brookwood Woking Surrey GU24 0PB on 2011-10-05
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon28/09/2010
Director's details changed for Stanley Edward Frost on 2010-07-06
dot icon28/09/2010
Director's details changed for Kenneth Westling on 2010-07-06
dot icon28/09/2010
Director's details changed for Dr Roger Mullin on 2010-07-06
dot icon28/09/2010
Director's details changed for James Charlton Thompson on 2010-07-06
dot icon28/09/2010
Director's details changed for William Julius Molnar on 2010-07-06
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/07/2009
Director and secretary's change of particulars / james thompson / 28/07/2009
dot icon28/07/2009
Return made up to 06/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / kenneth westling / 28/07/2009
dot icon28/07/2009
Director's change of particulars / roger mullin / 28/07/2009
dot icon28/07/2009
Director's change of particulars / william molnar / 28/07/2009
dot icon28/07/2009
Director's change of particulars / stanley frost / 28/07/2009
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/07/2008
Return made up to 06/07/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2008
Director appointed dr roger mullin
dot icon21/04/2008
Director and secretary appointed james charlton thompson
dot icon21/04/2008
Appointment terminated director and secretary william plouffe
dot icon14/08/2007
Return made up to 06/07/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/08/2006
Return made up to 06/07/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/08/2005
Return made up to 06/07/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon13/07/2004
Return made up to 06/07/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: bisley camp brookwood woking surrey BU24 0NY
dot icon29/07/2003
Ad 06/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New secretary appointed;new director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: 16 high street whitwell hitchin hertfordshire SG4 8AG
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Director resigned
dot icon06/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-81.84 % *

* during past year

Cash in Bank

£1,362.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.57K
-
0.00
7.50K
-
2022
1
58.34K
-
0.00
1.36K
-
2022
1
58.34K
-
0.00
1.36K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

58.34K £Ascended158.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36K £Descended-81.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissett, Robert Scott, Mr.
Director
29/03/2020 - 01/01/2021
-
Kaulbach, Thurston J., Lcol.
Director
01/04/2016 - 27/11/2019
-
Plouffe, William Amos
Secretary
06/07/2003 - 01/10/2007
-
Thompson, James Charlton
Secretary
04/04/2008 - 23/03/2018
-
Mullin, Roger, Dr
Director
04/04/2008 - 01/04/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADIAN PAVILION AT BISLEY LIMITED

CANADIAN PAVILION AT BISLEY LIMITED is an(a) Active company incorporated on 06/07/2003 with the registered office located at Macdonald Stewart Canadian Pavilion Bisley Camp, Brookwood, Woking, Surrey GU24 0NY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANADIAN PAVILION AT BISLEY LIMITED?

toggle

CANADIAN PAVILION AT BISLEY LIMITED is currently Active. It was registered on 06/07/2003 .

Where is CANADIAN PAVILION AT BISLEY LIMITED located?

toggle

CANADIAN PAVILION AT BISLEY LIMITED is registered at Macdonald Stewart Canadian Pavilion Bisley Camp, Brookwood, Woking, Surrey GU24 0NY.

What does CANADIAN PAVILION AT BISLEY LIMITED do?

toggle

CANADIAN PAVILION AT BISLEY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CANADIAN PAVILION AT BISLEY LIMITED have?

toggle

CANADIAN PAVILION AT BISLEY LIMITED had 1 employees in 2022.

What is the latest filing for CANADIAN PAVILION AT BISLEY LIMITED?

toggle

The latest filing was on 16/12/2025: Compulsory strike-off action has been discontinued.