PEMBRIDGE COURT MANAGEMENT LIMITED
Company number 02202299
- Company Overview for PEMBRIDGE COURT MANAGEMENT LIMITED (02202299)
- Filing history for PEMBRIDGE COURT MANAGEMENT LIMITED (02202299)
- People for PEMBRIDGE COURT MANAGEMENT LIMITED (02202299)
- More for PEMBRIDGE COURT MANAGEMENT LIMITED (02202299)
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) |
---|---|---|---|
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
26 Mar 2018 | AP01 | Appointment of Mrs Patricia Mcculloch as a director on 20 February 2018 | |
20 Oct 2017 | AP01 | Appointment of Mr James Lewis as a director on 16 October 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Ian Paul Vaughn as a director on 27 September 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Matthew David Proome as a director on 19 July 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jun 2017 | AP01 | Appointment of Mr John Christopher Minshull as a director on 7 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Miss Georgina Mark Clark as a director on 6 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Edward Mcculloch as a director on 28 February 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 7 Daisy Estate Managers Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 | |
20 Jan 2017 | TM02 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 | |
20 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AP01 | Appointment of Mr Ian Paul Vaughn as a director on 3 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Alan Rees as a director on 31 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AP04 | Appointment of Coupe Property Consultants Ltd as a secretary on 1 August 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Alan Rees as a secretary on 1 August 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Richard Bennett as a director on 14 July 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Keith Halliday as a director on 3 June 2015 | |
12 May 2015 | AP01 | Appointment of Ms Linda Purdy as a director on 11 March 2015 |