PEMBROKE FINANCIAL SERVICES (STAPLEFIELD) LIMITED
Company number 03394421
- Company Overview for PEMBROKE FINANCIAL SERVICES (STAPLEFIELD) LIMITED (03394421)
- Filing history for PEMBROKE FINANCIAL SERVICES (STAPLEFIELD) LIMITED (03394421)
- People for PEMBROKE FINANCIAL SERVICES (STAPLEFIELD) LIMITED (03394421)
- More for PEMBROKE FINANCIAL SERVICES (STAPLEFIELD) LIMITED (03394421)
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) |
---|---|---|---|
14 May 2018 | CH03 | Secretary's details changed for Suzanna Rosalind Gray on 1 May 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
18 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 Apr 2016 | AP01 | Appointment of Mrs Suzanna Rosalind Gray as a director on 1 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mrs Kim Susan Shaw as a director on 1 April 2016 | |
25 Feb 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
26 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
02 Sep 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
27 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
06 May 2014 | AP01 | Appointment of Mr Alastair Quentin Scott Shaw as a director on 1 December 2012 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
25 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
23 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
03 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
17 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
24 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Christopher Simon Gray on 1 May 2010 | |
15 Apr 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
25 Aug 2009 | 288b | Appointment terminated director terence hughes |