Advanced company searchLink opens in new window

110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Company number 05311032

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)
03 Feb 2011 CH01 Director's details changed for Margaret Joyce Callard on 1 October 2009
03 Feb 2011 CH01 Director's details changed for Mr Issam Al-Achkar on 1 October 2009
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AP01 Appointment of Isobel Carmen Jane Dyson as a director
21 Jan 2010 AR01 Annual return made up to 11 December 2009
21 Jan 2010 TM02 Termination of appointment of Jonathan Turner as a secretary
21 Jan 2010 TM01 Termination of appointment of Jonathan Turner as a director
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Annual return made up to 11/12/08
17 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
17 Apr 2008 288a Director appointed mr issam al-achkar
17 Apr 2008 288a Director appointed mr stephen michael jabs
07 Jan 2008 363a Annual return made up to 11/12/07
07 Jan 2008 288c Director's particulars changed
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
09 Jul 2007 288b Director resigned
04 Jan 2007 363a Annual return made up to 11/12/06
04 Jan 2007 288b Director resigned
04 Jan 2007 288b Director resigned
16 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
09 Jan 2006 363s Annual return made up to 11/12/05
  • 363(288) ‐ Director's particulars changed
14 Nov 2005 288a New secretary appointed
14 Nov 2005 288a New director appointed
20 Apr 2005 288a New director appointed
25 Feb 2005 288a New director appointed