Advanced company searchLink opens in new window

28 PEMBRIDGE VILLAS LIMITED

Company number 03822784

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)
25 Jan 2018 AD01 Registered office address changed from 181 Kensington Hight Street Kensington High Street C/O Jmw Barnard Management Limited London W8 6SH England to 181 Kensington High Street London W8 6SH on 25 January 2018
25 Jan 2018 AD01 Registered office address changed from 181 Kensington High Street Jmw Barnard London W3 6SH to 181 Kensington Hight Street Kensington High Street C/O Jmw Barnard Management Limited London W8 6SH on 25 January 2018
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 29 September 2016
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Mar 2016 AA Micro company accounts made up to 29 September 2015
25 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
25 Aug 2015 TM01 Termination of appointment of Walter Manara as a director on 1 July 2015
03 Jul 2015 AP01 Appointment of Mr Benjamin Ney Davoud as a director on 2 July 2015
20 Mar 2015 AA Total exemption small company accounts made up to 29 September 2014
18 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
18 Aug 2014 TM02 Termination of appointment of Pankaj Adatia as a secretary on 1 March 2014
18 Jul 2014 AD01 Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 181 Kensington High Street Jmw Barnard London W3 6SH on 18 July 2014
20 Jun 2014 AA Accounts for a dormant company made up to 29 September 2013
27 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
27 Jun 2013 AA Total exemption small company accounts made up to 29 September 2012
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 29 September 2011
16 Apr 2012 AP01 Appointment of Morton N Cohen as a director
11 Apr 2012 AP01 Appointment of Walter Manara as a director
11 Apr 2012 TM01 Termination of appointment of Olivier Herbelot as a director
14 Dec 2011 TM01 Termination of appointment of Catherine Fairweather Mccullin as a director
14 Dec 2011 AP03 Appointment of Mr Pankaj Adatia as a secretary
14 Dec 2011 TM02 Termination of appointment of Ann Smith as a secretary
09 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders