Advanced company searchLink opens in new window

PEMBRIDGE NOMINEES LIMITED

Company number 08142674

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4.00
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)