- Company Overview for PEBBLE BEACH SOFTWARE LIMITED (05090832)
- Filing history for PEBBLE BEACH SOFTWARE LIMITED (05090832)
- People for PEBBLE BEACH SOFTWARE LIMITED (05090832)
- Charges for PEBBLE BEACH SOFTWARE LIMITED (05090832)
- More for PEBBLE BEACH SOFTWARE LIMITED (05090832)
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) |
---|---|---|---|
12 Oct 2014 | AD01 | Registered office address changed from Linton House 39 Highgate Road London NW5 1RT to 36 Gloucester Avenue London NW1 7BB on 12 October 2014 | |
07 May 2014 | AP01 | Appointment of Mr Maksim Laryionenka as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Mark Hartman as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AD01 | Registered office address changed from Linton House 39 Highgate Road London NW5 1RT England on 1 November 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 7 Parkside Hamilton Road London W5 2EG United Kingdom on 1 November 2013 | |
16 Oct 2013 | CERTNM |
Company name changed artemis properties LIMITED\certificate issued on 16/10/13
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Gregory Van Dyk Watson as a director | |
04 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
29 Mar 2011 | AD01 | Registered office address changed from 12 Cubitt Terrace London SW4 6AR on 29 March 2011 | |
26 Aug 2010 | TM02 | Termination of appointment of Gregory Van Dyk Watson as a secretary | |
13 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
21 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Mark Emiel Hartman on 1 April 2010 | |
13 Apr 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
27 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 12 cubitt terrace london SW4 6AR uk |