- Company Overview for PEMBROKE JV LIMITED (05935938)
- Filing history for PEMBROKE JV LIMITED (05935938)
- People for PEMBROKE JV LIMITED (05935938)
- More for PEMBROKE JV LIMITED (05935938)
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 Nov 2008 | 288b | Appointment terminated director timothy glover | |
12 Nov 2008 | 288b | Appointment terminated director janet helson | |
12 Nov 2008 | 288b | Appointment terminated director robert stuchbery | |
12 Nov 2008 | 288b | Appointment terminated director mark wheeler | |
07 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
30 Sep 2008 | 288a | Director appointed mark condie butterworth | |
17 Sep 2008 | 288a | Director appointed justin andrew spencer wash | |
20 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
06 Aug 2008 | 122 | Gbp nc 534333/467667\30/07/08 | |
24 Jun 2008 | 288b | Appointment terminated secretary rebecca phillips | |
24 Jun 2008 | 288a | Secretary appointed david charles turner | |
28 May 2008 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2008 | 288b | Appointment terminated director william soames | |
02 Apr 2008 | 288b | Appointment terminated director terence hayday | |
05 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2008 | 288b | Director resigned | |
22 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
05 Oct 2007 | 363a | Return made up to 14/09/07; full list of members | |
04 Oct 2007 | 287 | Registered office changed on 04/10/07 from: 9 devonshire square cutlers gardens london EC2M 4WL | |
25 Jul 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/12/06 | |
22 Jun 2007 | 288b | Secretary resigned | |
22 Jun 2007 | 288a | New secretary appointed | |
01 May 2007 | 288b | Secretary resigned | |
01 May 2007 | 288b | Director resigned |