Advanced company searchLink opens in new window

PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED

Company number 07484140

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)
19 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Mar 2017 AP01 Appointment of Mr Simon Frederick Haynes as a director on 1 June 2016
20 Mar 2017 AP01 Appointment of Miss Samantha Dawn Jenkins as a director on 30 June 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
29 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Aug 2016 AD01 Registered office address changed from 203a Woodstock Road Oxford OX2 7AB to 6 River House 23 the Terrace Barnes London SW13 0NR on 10 August 2016
02 Feb 2016 AR01 Annual return made up to 6 January 2016 no member list
28 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 no member list
06 Jan 2015 TM01 Termination of appointment of Jolyon Terence Prowse as a director on 21 October 2014
06 Jan 2015 TM01 Termination of appointment of Bruce Ferguson Macfarlane as a director on 21 October 2014
06 Jan 2015 AD01 Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR to 203a Woodstock Road Oxford OX2 7AB on 6 January 2015
06 Jan 2015 AP03 Appointment of Mr Jonathan Edward Moore-Stanley as a secretary on 12 November 2014
06 Jan 2015 AP01 Appointment of Mr Jonathan Edward Moore-Stanley as a director on 21 October 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 6 January 2014 no member list
13 Jan 2014 TM01 Termination of appointment of Janice Osgood as a director
13 Jan 2014 TM01 Termination of appointment of Janice Osgood as a director
22 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013