22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED
Company number 01222272
- Company Overview for 22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED (01222272)
- Filing history for 22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED (01222272)
- People for 22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED (01222272)
- More for 22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED (01222272)
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
|
|
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
|
|
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
|
|
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 |