- 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) |
---|---|---|---|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from PO Box GU11 1EJ Gilroy and Brookes Accountants Limited Suite 18, 5th Floor, Victoria House Victoria Road Aldershot Hantsgu11 1Ej to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 22 July 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD02 | Register inspection address has been changed from C/O Gilroy & Brookes Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG United Kingdom to Gilroy & Brookes Accountants Limited Suite 18, 5Th Floor, Victoria House Victoria Road Aldershot GU11 1EJ | |
26 Nov 2014 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 26 November 2014 | |
06 May 2014 | AD01 | Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 6 May 2014 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 11 October 2010 | |
25 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Angus Muir Edington Scrimgeour on 12 November 2012 | |
25 Nov 2013 | TM01 | Termination of appointment of Clare Scrimgeour as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | TM02 | Termination of appointment of Clare Scrimgeour as a secretary | |
07 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mrs Clare Christian Gauvain Scrimgeour on 30 October 2012 | |
07 Nov 2012 | AD02 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
30 Jul 2012 | AD01 | Registered office address changed from Times House Throwley Way Sutton Surrey SM1 4JQ United Kingdom on 30 July 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
08 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2010 | AD02 | Register inspection address has been changed | |
13 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |