- 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) |
---|---|---|---|
09 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Horace Alcock Field Parshall on 16 March 2012 | |
14 Mar 2012 | CH04 | Secretary's details changed for Svedberg Law on 15 November 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from 85 Chelsea Manor Street London SW3 5QP on 7 December 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2010
|
|
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Asuncion Margarita Gelardin on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Horace Alcock Field Parshall on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Nicole Vivienne Robinson on 16 March 2010 | |
20 Apr 2010 | CH04 | Secretary's details changed for Svedberg & Co on 1 February 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of Svedberg & Co as a secretary | |
24 Mar 2010 | AP04 | Appointment of Svedberg Law as a secretary | |
03 Nov 2009 | AP01 | Appointment of Horace Alcock Field Parshall as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Wayne Burt as a director | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 May 2009 | 88(2) | Ad 08/04/09\gbp si 2@5=10\gbp ic 295/305\ | |
16 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
28 Nov 2008 | 88(2) | Ad 08/07/08-17/10/08\gbp si 8@5=40\gbp ic 270/310\ | |
10 Jul 2008 | 88(2) | Ad 15/05/08-07/07/08\gbp si 10@5=50\gbp ic 220/270\ | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |