- Company Overview for PEMLO PROPERTIES LIMITED (04400378)
- Filing history for PEMLO PROPERTIES LIMITED (04400378)
- People for PEMLO PROPERTIES LIMITED (04400378)
- Charges for PEMLO PROPERTIES LIMITED (04400378)
- More for PEMLO PROPERTIES LIMITED (04400378)
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) |
---|---|---|---|
27 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 6 October 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Golding House 138 Plough Road London SW11 2AA on 17 September 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Charles William Montford Edwards on 1 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Jeremy Alexander Brown on 1 October 2009 | |
28 Oct 2009 | CH03 | Secretary's details changed for Jeremy Alexander Brown on 1 October 2009 | |
12 Jun 2009 | 363a | Return made up to 21/03/09; full list of members; amend | |
25 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |