Advanced company searchLink opens in new window

17 PEMBERTON GARDENS MANAGEMENT LIMITED

Company number 04129344

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)
04 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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