27 PEMBERTON GARDENS (MANAGEMENT) LIMITED
Company number 01764528
- Company Overview for 27 PEMBERTON GARDENS (MANAGEMENT) LIMITED (01764528)
- Filing history for 27 PEMBERTON GARDENS (MANAGEMENT) LIMITED (01764528)
- People for 27 PEMBERTON GARDENS (MANAGEMENT) LIMITED (01764528)
- Charges for 27 PEMBERTON GARDENS (MANAGEMENT) LIMITED (01764528)
- More for 27 PEMBERTON GARDENS (MANAGEMENT) LIMITED (01764528)
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) |
---|---|---|---|
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Robert John Wilkins as a director on 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Hugh Murray Alexander Last as a director on 1 January 2017 | |
02 Jan 2017 | TM01 | Termination of appointment of Cary Tazewell Perkins as a director on 31 December 2016 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Ms Lucinda Jane Hairsine as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Thomas Fraser Watkins as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Deborah Lambert as a director | |
02 Feb 2014 | AP03 | Appointment of Mr Francis John Rae as a secretary | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | TM02 | Termination of appointment of Deborah Lambert as a secretary | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Nov 2012 | AP01 | Appointment of Mr Robert John Wilkins as a director | |
14 Nov 2012 | AP01 | Appointment of Ms Cary Tazewell Perkins as a director | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Aug 2012 | TM01 | Termination of appointment of Peter Mathurin as a director | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |