Advanced company searchLink opens in new window

39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED

Company number 10192693

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)
30 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
05 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
30 May 2024 AAMD Amended micro company accounts made up to 31 May 2022
22 May 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2022
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 AA Accounts for a dormant company made up to 31 May 2023
16 May 2024 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 4
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 39 Pembridge Villas Pembridge Villas London W11 3EP on 21 September 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 Aug 2022 PSC08 Notification of a person with significant control statement
25 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 25 August 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
17 May 2022 CS01 17/05/22 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/05/24
29 Apr 2022 PSC08 Notification of a person with significant control statement
24 Mar 2022 PSC07 Cessation of Robin Charles Hutson as a person with significant control on 24 March 2022
24 Mar 2022 PSC07 Cessation of Judith Alison Hutson as a person with significant control on 24 March 2022
28 Feb 2022 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 28 February 2022
22 Oct 2021 TM01 Termination of appointment of Judith Alison Hutson as a director on 22 October 2021
22 Oct 2021 TM02 Termination of appointment of Judith Alison Hutson as a secretary on 22 October 2021
22 Oct 2021 TM01 Termination of appointment of Robin Charles Hutson as a director on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Christian Khoueiri on 21 October 2021
22 Oct 2021 AP01 Appointment of Christian Khoueiri as a director on 21 October 2021