Advanced company searchLink opens in new window

53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Company number 02531718

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)
18 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
27 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
22 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
29 Mar 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
27 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
17 Jan 2012 CH01 Director's details changed for Mrs Suzanne Mary Pearce on 16 January 2012
16 Jan 2012 AP04 Appointment of Hillcrest Estate Management Limited as a secretary
16 Jan 2012 AD01 Registered office address changed from Flat 2, 53 Pembroke Road Clifton Bristol BS8 3BE on 16 January 2012
16 Jan 2012 TM02 Termination of appointment of Alistair Garbett as a secretary
29 Jul 2011 CH01 Director's details changed for Mr Alistair Benjamin Garbett on 28 July 2011
29 Jul 2011 CH03 Secretary's details changed for Alistair Benjamin Garbett on 28 July 2011
18 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
15 Mar 2011 AA Total exemption full accounts made up to 31 August 2010
26 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Dr Ajay Sahu on 1 June 2010
16 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
19 Jul 2009 363a Return made up to 01/06/09; full list of members
19 Jul 2009 288b Appointment terminated director mark burgess
04 Nov 2008 AA Total exemption full accounts made up to 31 August 2008
13 Oct 2008 AA Total exemption full accounts made up to 31 August 2007