99 PEMBROKE ROAD MANAGEMENT LIMITED
Company number 01056540
- Company Overview for 99 PEMBROKE ROAD MANAGEMENT LIMITED (01056540)
- Filing history for 99 PEMBROKE ROAD MANAGEMENT LIMITED (01056540)
- People for 99 PEMBROKE ROAD MANAGEMENT LIMITED (01056540)
- More for 99 PEMBROKE ROAD MANAGEMENT LIMITED (01056540)
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) |
---|---|---|---|
11 Oct 2018 | CH01 | Director's details changed for Mr Brendan Mcnamee on 11 October 2018 | |
04 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
29 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Brendan Mcnamee as a director on 22 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Kathleen Sybil Moores as a director on 21 September 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
04 Dec 2012 | CH03 | Secretary's details changed for Mrs Holly Holly Bazin on 2 December 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
21 Sep 2011 | AP01 | Appointment of Mrs Holly Bazin as a director | |
21 Sep 2011 | AP03 | Appointment of Mrs Holly Holly Bazin as a secretary | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | TM02 | Termination of appointment of Rebecca Grimwood as a secretary | |
07 Jul 2011 | TM01 | Termination of appointment of Rebecca Grimwood as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Andrew Dummett as a director | |
21 Feb 2011 | AP01 | Appointment of Dr Ghania Slimani as a director |