PEMBROKE CHAMBERS RESIDENTS ASSOCIATION LTD
Company number 08085246
- Company Overview for PEMBROKE CHAMBERS RESIDENTS ASSOCIATION LTD (08085246)
- Filing history for PEMBROKE CHAMBERS RESIDENTS ASSOCIATION LTD (08085246)
- People for PEMBROKE CHAMBERS RESIDENTS ASSOCIATION LTD (08085246)
- More for PEMBROKE CHAMBERS RESIDENTS ASSOCIATION LTD (08085246)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
02 Jan 2024 | PSC01 | Notification of Andrew John Owen as a person with significant control on 15 November 2018 | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 December 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
13 May 2022 | AP01 | Appointment of Mr Richard Owen as a director on 13 May 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Patricia Heather Susan Hughes as a director on 1 April 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
19 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
19 Jan 2020 | CH01 | Director's details changed for Miss Janette Beverley Cable on 10 January 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mrs Patricia Heather Susan Hughes on 10 January 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mr Nicholas Alexander May on 10 January 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mr Andrew John Owen on 6 January 2020 | |
19 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
18 Jan 2019 | AD01 | Registered office address changed from Flat 3 Pembroke Chambers Penny Street Portsmouth Hampshire PO1 2NW to Flat 5 Pembroke Chambers Penny Street Portsmouth Hampshire PO1 2NW on 18 January 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Herve Hardy as a director on 15 November 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates |