Advanced company searchLink opens in new window

46 PEMBRIDGE VILLAS LIMITED

Company number 08917261

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AP01 Appointment of Mr Brian William Rusling as a director on 28 February 2014
10 Mar 2015 TM02 Termination of appointment of Brian William Rusling as a secretary on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from Linden House Monks Lane Wadhurst TN5 5EW to 36 Sandford Leaze Sandford Leaze Avening Tetbury Gloucestershire GL8 8PB on 6 March 2015
06 Mar 2015 AP03 Appointment of Mr Richard Jordan as a secretary on 6 March 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3