- Company Overview for 15A PEMBRIDGE CRESCENT LIMITED (03304669)
- Filing history for 15A PEMBRIDGE CRESCENT LIMITED (03304669)
- People for 15A PEMBRIDGE CRESCENT LIMITED (03304669)
- More for 15A PEMBRIDGE CRESCENT LIMITED (03304669)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Oct 2011 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
11 Aug 2011 | TM01 | Termination of appointment of Alasdair Nagle as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Alasdair Nagle as a director | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
04 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | CH01 | Director's details changed for Joanna May Heyworth on 1 January 2010 | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | CH04 | Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 | |
27 Jan 2010 | AP01 | Appointment of Alasdair Gordon Nagle as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Jemima Stratford as a director | |
21 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA | |
14 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
21 Jan 2008 | 363a | Return made up to 20/01/08; full list of members | |
07 Jun 2007 | AA | Total exemption full accounts made up to 31 December 2006 |