17 PEMBERTON GARDENS MANAGEMENT LIMITED
Company number 04129344
- Company Overview for 17 PEMBERTON GARDENS MANAGEMENT LIMITED (04129344)
- Filing history for 17 PEMBERTON GARDENS MANAGEMENT LIMITED (04129344)
- People for 17 PEMBERTON GARDENS MANAGEMENT LIMITED (04129344)
- More for 17 PEMBERTON GARDENS MANAGEMENT LIMITED (04129344)
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) |
---|---|---|---|
04 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AP01 | Appointment of Mr Ruard Willaim Absaroka as a director | |
19 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
23 Oct 2012 | TM01 | Termination of appointment of Robert Bosson as a director | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | TM01 | Termination of appointment of Jonathan Whiteford as a director | |
27 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Mr Paul Adrian Munro on 30 June 2010 | |
27 Jan 2011 | CH01 | Director's details changed for Jonathan Charles Whiteford on 30 June 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Sep 2010 | AD01 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 20 September 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 4 Henrietta Street Covent Garden London WC2E 8SF on 22 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mark Marshall Hudson on 21 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Robert Bosson on 21 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Jonathan Charles Whiteford on 21 December 2009 | |
11 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 21/12/08; full list of members |