PEMBROOKE HOUSE (LITTLESTONE) LIMITED
Company number 05252263
- Company Overview for PEMBROOKE HOUSE (LITTLESTONE) LIMITED (05252263)
- Filing history for PEMBROOKE HOUSE (LITTLESTONE) LIMITED (05252263)
- People for PEMBROOKE HOUSE (LITTLESTONE) LIMITED (05252263)
- More for PEMBROOKE HOUSE (LITTLESTONE) LIMITED (05252263)
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) |
---|---|---|---|
08 Feb 2010 | TM01 | Termination of appointment of Victoria Morgan as a director | |
13 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
18 Jun 2009 | 288a | Director appointed samantha louise hawley | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from pembrooke house (little stone) LTD 42 grange lane lichfield staffordshire WS13 7EE | |
03 Jun 2009 | 288a | Director appointed kelly dodge | |
03 Jun 2009 | 288a | Secretary appointed alan harris | |
03 Jun 2009 | 288a | Director appointed kelly jo goldie | |
16 May 2009 | 288a | Director and secretary appointed victoria lucy morgan | |
12 May 2009 | 288b | Appointment terminated director william jones | |
12 May 2009 | 288b | Appointment terminated secretary reginald jones | |
05 Feb 2009 | 363a | Return made up to 06/10/08; no change of members | |
05 Feb 2009 | 363a | Return made up to 06/10/07; full list of members | |
05 Feb 2009 | 288c | Director's change of particulars / william jones / 01/01/2007 | |
27 Oct 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
30 Jul 2007 | AA | Accounts made up to 31 October 2006 | |
24 Oct 2006 | 363s | Return made up to 06/10/06; full list of members | |
23 May 2006 | AA | Accounts made up to 31 October 2005 | |
22 Feb 2006 | 363a | Return made up to 06/10/05; full list of members | |
22 Feb 2006 | 288b | Director resigned | |
22 Feb 2006 | 288b | Secretary resigned | |
01 Feb 2006 | 287 | Registered office changed on 01/02/06 from: 5 dam street lichfield staffordshire WS13 6AE | |
09 May 2005 | 288a | New director appointed | |
09 May 2005 | 288a | New secretary appointed | |
09 May 2005 | 287 | Registered office changed on 09/05/05 from: 8 douglas avenue hythe kent CT21 5JT | |
04 Feb 2005 | 287 | Registered office changed on 04/02/05 from: 16 saint john street london EC1M 4NT |