53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
Company number 02531718
- Company Overview for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED (02531718)
- Filing history for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED (02531718)
- People for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED (02531718)
- More for 53 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED (02531718)
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
|
|
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
|
|
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 |