24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED
Company number 02268056
- Company Overview for 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED (02268056)
- Filing history for 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED (02268056)
- People for 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED (02268056)
- More for 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED (02268056)
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) |
---|---|---|---|
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Victoria Grace Proctor as a director on 31 March 2016 | |
08 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Mar 2016 | CH01 | Director's details changed for Mrs Geraldine Maureen Jarell on 28 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AP01 | Appointment of Mrs Geraldine Maureen Jarell as a director on 15 June 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Derron John Jarell as a director on 15 June 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Marguerite Valentine as a director on 30 November 2014 | |
04 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for William Robert Covill on 2 September 2014 | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Oct 2014 | AP01 | Appointment of Miss Victoria Grace Proctor as a director on 13 October 2014 | |
01 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2013 | AD02 | Register inspection address has been changed from C/O L. A. Long 18 Trafalgar Close Monmouth Monmouthshire NP25 5DR Wales | |
11 Dec 2013 | TM01 | Termination of appointment of Claire Dibble as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Kenneth Marsh as a secretary | |
28 Aug 2013 | AP03 | Appointment of Mrs Gillian Gardiner as a secretary | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Miss Katy Burfield on 9 November 2012 | |
18 Jun 2012 | AP01 | Appointment of Dr Marguerite Valentine as a director |