- Company Overview for PEMBROKE HOUSE DEVELOPMENTS LTD (09838949)
- Filing history for PEMBROKE HOUSE DEVELOPMENTS LTD (09838949)
- People for PEMBROKE HOUSE DEVELOPMENTS LTD (09838949)
- Charges for PEMBROKE HOUSE DEVELOPMENTS LTD (09838949)
- More for PEMBROKE HOUSE DEVELOPMENTS LTD (09838949)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Delroy Anthony Brown on 22 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 609 Fishponds Road Fishponds Bristol BS16 3AA to 184 Henleaze Road Bristol BS9 4NE on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Delroy Anthony Brown on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr David William Loughlin as a person with significant control on 22 October 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
26 Dec 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
25 Apr 2019 | AA01 | Current accounting period extended from 31 October 2018 to 30 April 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
16 Jul 2018 | PSC04 | Change of details for Mr David William Loughlin as a person with significant control on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Delroy Anthony Brown on 16 July 2018 | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Jun 2018 | MR04 | Satisfaction of charge 098389490001 in full | |
23 Jun 2018 | MR04 | Satisfaction of charge 098389490002 in full | |
22 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates |