- Company Overview for PEMBROKE EM HOLD CO LTD (11122418)
- Filing history for PEMBROKE EM HOLD CO LTD (11122418)
- People for PEMBROKE EM HOLD CO LTD (11122418)
- More for PEMBROKE EM HOLD CO LTD (11122418)
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 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
03 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
03 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
05 Sep 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2023 | |
05 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
30 Jul 2024 | CH01 | Director's details changed for Jeffrey Glanville Phillips on 25 July 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Feb 2024 | TM01 | Termination of appointment of Benjamin James Battye as a director on 20 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Jeffrey Glanville Phillips as a director on 29 January 2024 | |
10 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
31 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
10 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
18 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
11 Nov 2022 | CH01 | Director's details changed for Benjamin James Battye on 18 February 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Craig Bingham as a director on 1 July 2022 | |
06 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
24 Sep 2021 | AP01 | Appointment of Benjamin James Battye as a director on 23 September 2021 | |
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
16 Sep 2021 | AD01 | Registered office address changed from C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE United Kingdom to C/O Windsor House 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE on 16 September 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Douglas Harvey Stewart as a director on 27 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Craig Bingham as a director on 10 December 2019 | |
04 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2021
|