Advanced company searchLink opens in new window

22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED

Company number 01222272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 23 June 2016
09 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
21 Jan 2016 AA Total exemption full accounts made up to 23 June 2015
01 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
01 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 23 June 2015
24 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
19 Nov 2014 TM01 Termination of appointment of Gity Buxton as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of James Edward Cyna Buxton as a director on 19 November 2014
12 Nov 2014 AD01 Registered office address changed from Flat 2, 22 Pembroke Road London W8 6NT England to 6 Woodlands Parade Woodlands Road Aylesford Kent ME20 6HE on 12 November 2014
14 May 2014 SH10 Particulars of variation of rights attached to shares
25 Apr 2014 AD02 Register inspection address has been changed from 598 Kenton Road Harrow Middlesex HA3 9NP United Kingdom
25 Apr 2014 AD01 Registered office address changed from , 598 Kenton Road, Harrow, Middlesex, HA3 9NP to Flat 2, 22 Pembroke Road London W8 6NT on 25 April 2014
25 Apr 2014 ANNOTATION Rectified TM01 was removed from the public register on 22/08/2014 as it was done without the authority of the company.
25 Apr 2014 ANNOTATION Rectified TM01 was removed from the register on 22/08/2014 as it was done without the authority of the company.
25 Apr 2014 TM02 Termination of appointment of Marjory Quinn as a secretary
25 Apr 2014 TM02 Termination of appointment of Marjory Quinn as a secretary
24 Apr 2014 AP01 Appointment of James Edward Cyna Buxton as a director
23 Apr 2014 AP03 Appointment of Marjory Agha Quinn as a secretary
23 Apr 2014 AD01 Registered office address changed from , Flat 2 22 Pembroke Road, London, W8 6NT to Flat 2, 22 Pembroke Road London W8 6NT on 23 April 2014
23 Apr 2014 AP01 Appointment of Lela Mary Ann Pais as a director
23 Apr 2014 AP01 Appointment of Mrs Marjory Anne Agha as a director
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6
21 Mar 2014 AP01 Appointment of Ms Gity Buxton as a director
19 Mar 2014 TM01 Termination of appointment of Marjory Agha as a director