- Company Overview for PEMBRIDGE NOMINEES LIMITED (08142674)
- Filing history for PEMBRIDGE NOMINEES LIMITED (08142674)
- People for PEMBRIDGE NOMINEES LIMITED (08142674)
- Charges for PEMBRIDGE NOMINEES LIMITED (08142674)
- More for PEMBRIDGE NOMINEES LIMITED (08142674)
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) |
---|---|---|---|
23 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
29 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
07 Apr 2016 | AP01 | Appointment of Mr Stephen Geoffrey Bartlett as a director on 31 March 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
29 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of Philip James Arthur Rouse as a director on 31 January 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AP03 | Appointment of Mrs Jill Elizabeth Curtis as a secretary on 1 July 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 1 July 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 9 April 2014 | |
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 16 October 2013
|
|
09 Dec 2013 | AP01 | Appointment of Philip James Arthur Rouse as a director | |
21 Aug 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
20 Aug 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
09 Aug 2012 | AP01 | Appointment of Ian James Curtis as a director | |
08 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 19 July 2012
|
|
08 Aug 2012 | AP01 | Appointment of Mrs Jill Elizabeth Curtis as a director | |
08 Aug 2012 | AP01 | Appointment of Ian Douglas Bowers Aldridge as a director | |
13 Jul 2012 | NEWINC |
Incorporation
|