PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED
Company number 07484140
- Company Overview for PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED (07484140)
- Filing history for PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED (07484140)
- People for PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED (07484140)
- More for PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED (07484140)
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 |