108 PEMBURY ROAD MANAGEMENT COMPANY LIMITED
Company number 02565045
- Company Overview for 108 PEMBURY ROAD MANAGEMENT COMPANY LIMITED (02565045)
- Filing history for 108 PEMBURY ROAD MANAGEMENT COMPANY LIMITED (02565045)
- People for 108 PEMBURY ROAD MANAGEMENT COMPANY LIMITED (02565045)
- More for 108 PEMBURY ROAD MANAGEMENT COMPANY LIMITED (02565045)
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) |
---|---|---|---|
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Oct 2016 | RT01 | Administrative restoration application | |
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | AP01 | Appointment of Ms Carole Tan as a director on 15 November 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 4 December 2013 no member list | |
16 Dec 2013 | TM01 | Termination of appointment of Alessandro Tonino Cacciamani as a director on 28 October 2013 | |
16 Dec 2013 | AD02 | Register inspection address has been changed from 5 Olivers Court Goudhurst Road Horsmonden Kent TN12 8BZ United Kingdom | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 4 December 2012 no member list | |
17 Dec 2012 | AD02 | Register inspection address has been changed from 75 the Boundary Langton Green Tunbridge Wells Kent TN3 0YA United Kingdom | |
17 Dec 2012 | AP01 | Appointment of Mr Alessandro Tonino Cacciamani as a director on 2 October 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | AP03 | Appointment of Mr James John Edmonton as a secretary on 1 March 2012 | |
21 Mar 2012 | TM02 | Termination of appointment of Christopher David Pateman as a secretary on 1 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 4 December 2011 no member list | |
13 Mar 2012 | TM01 | Termination of appointment of Christopher David Pateman as a director on 1 March 2012 | |
13 Mar 2012 | AD02 | Register inspection address has been changed | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 4 December 2010 no member list | |
31 Jan 2011 | AD01 | Registered office address changed from , 108a Pembury Road, Tonbridge, Kent, TN9 2JJ on 31 January 2011 | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Jan 2010 | AR01 | Annual return made up to 4 December 2009 no member list | |
30 Jan 2010 | CH01 | Director's details changed for Mr James John Edmonton on 28 January 2010 |