PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD
Company number 04763702
- Company Overview for PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD (04763702)
- Filing history for PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD (04763702)
- People for PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD (04763702)
- More for PEMBROKE MEWS (COLOGNE ROAD) MANAGEMENT CO. LTD (04763702)
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) |
---|---|---|---|
17 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
17 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Allan Jacobsen as a director on 17 February 2015 | |
21 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
06 Mar 2013 | AP01 | Appointment of Ms Claire White as a director | |
06 Mar 2013 | AP01 | Appointment of Mrs Camilla Boys-Stones as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Niamh Doolan as a director | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Oct 2012 | AP01 | Appointment of Neil Lukha as a director | |
13 Oct 2012 | TM01 | Termination of appointment of Chenali Senanayake as a director | |
13 Oct 2012 | TM02 | Termination of appointment of Chenali Senanayake as a secretary | |
13 Oct 2012 | AP03 | Appointment of Mr Neil Lukha as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
02 Jul 2012 | TM01 | Termination of appointment of Nicholas Goble as a director | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
11 May 2011 | AP03 | Appointment of Mrs Chenali Senanayake as a secretary | |
11 May 2011 | TM02 | Termination of appointment of Eleanor Kerfoot as a secretary | |
05 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
23 May 2010 | CH01 | Director's details changed for Niamh Doolan on 14 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Jennifer Elizabeth Kerfoot on 14 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Mrs Chenali Senanayake on 14 May 2010 |