- Company Overview for PEMBRIDGE S & E LIMITED (00665291)
- Filing history for PEMBRIDGE S & E LIMITED (00665291)
- People for PEMBRIDGE S & E LIMITED (00665291)
- Charges for PEMBRIDGE S & E LIMITED (00665291)
- More for PEMBRIDGE S & E LIMITED (00665291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2024 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 5 December 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
18 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
05 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
15 Dec 2020 | AD02 | Register inspection address has been changed from Office 8, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG England to Office 8, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG | |
15 Dec 2020 | AD02 | Register inspection address has been changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to Office 8, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG | |
30 Nov 2020 | AD01 | Registered office address changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH to Office 8, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG on 30 November 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Angus Muir Scrimgeour as a person with significant control on 6 April 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
17 Oct 2017 | AD02 | Register inspection address has been changed from Gilroy & Brookes Accountants Limited Suite 18, 5th Floor, Victoria House Victoria Road Aldershot GU11 1EJ United Kingdom to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|