- Company Overview for PELHAM GARDENS FREEHOLD LIMITED (06166397)
- Filing history for PELHAM GARDENS FREEHOLD LIMITED (06166397)
- People for PELHAM GARDENS FREEHOLD LIMITED (06166397)
- Charges for PELHAM GARDENS FREEHOLD LIMITED (06166397)
- Registers for PELHAM GARDENS FREEHOLD LIMITED (06166397)
- More for PELHAM GARDENS FREEHOLD LIMITED (06166397)
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) |
---|---|---|---|
02 Jan 2019 | MA | Memorandum and Articles of Association | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | AP01 | Appointment of Mr Rupert Henrey Brandt as a director on 1 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Marco Capello as a director on 1 October 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
17 Dec 2017 | AP01 | Appointment of Mr James Philip Moon as a director on 15 December 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Sep 2017 | TM01 | Termination of appointment of Ted Gunnar Christer Kalborg as a director on 11 September 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Asuncion Margarita Gelardin as a director on 27 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
01 Jun 2016 | TM01 | Termination of appointment of Michael Edward Wilson Jackson as a director on 1 June 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
16 Dec 2015 | TM01 | Termination of appointment of Andrew Simon Ashton Kilpatrick as a director on 10 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | TM01 | Termination of appointment of Nicole Vivienne Robinson as a director on 21 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Mr Andrew Kilpatrick on 30 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Andrew Kilpatrick as a director on 28 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Ms Louise Gerarda Roele-Van Hellenberg Hubar as a director on 25 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Michael Edward Wilson Jackson as a director on 22 October 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 | Annual return made up to 16 March 2014 with full list of shareholders | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |