- Company Overview for 28 PEMBRIDGE VILLAS LIMITED (03822784)
- Filing history for 28 PEMBRIDGE VILLAS LIMITED (03822784)
- People for 28 PEMBRIDGE VILLAS LIMITED (03822784)
- More for 28 PEMBRIDGE VILLAS LIMITED (03822784)
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
|
|
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
|
|
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
|
|
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 |