- Company Overview for PEMBRIDGE CRESCENT LIMITED (06306237)
- Filing history for PEMBRIDGE CRESCENT LIMITED (06306237)
- People for PEMBRIDGE CRESCENT LIMITED (06306237)
- More for PEMBRIDGE CRESCENT LIMITED (06306237)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
31 May 2023 | AP03 | Appointment of Kelley Beth Shanahan as a secretary on 30 May 2023 | |
31 May 2023 | AP01 | Appointment of Mrs Sophia Nina De Bower Taylor as a director on 30 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Elnaz Namaki as a director on 30 May 2023 | |
31 May 2023 | TM02 | Termination of appointment of Elnaz Namaki as a secretary on 30 May 2023 | |
17 May 2023 | AP01 | Appointment of Ms Kelley Beth Shanahan as a director on 17 May 2023 | |
21 Dec 2022 | TM01 | Termination of appointment of Jessica Ann Pennachetti as a director on 8 December 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
10 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
28 Nov 2018 | AP03 | Appointment of Miss Elnaz Namaki as a secretary on 23 November 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 9 Pembridge Crescent London W11 3DT on 22 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Ms Jessica Ann Pennachetti as a director on 12 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Miss Elnaz Namaki as a director on 12 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Elena Stanislavovna Andersson as a director on 12 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Richard Stephen Meek as a director on 12 November 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 |