- Company Overview for PEMBERTON CARE LIMITED (SC203716)
- Filing history for PEMBERTON CARE LIMITED (SC203716)
- People for PEMBERTON CARE LIMITED (SC203716)
- Charges for PEMBERTON CARE LIMITED (SC203716)
- More for PEMBERTON CARE LIMITED (SC203716)
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) |
---|---|---|---|
21 Nov 2018 | TM01 | Termination of appointment of Patricia Ann Anderson as a director on 5 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Deborah Jane Rawlinson as a secretary on 14 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AP03 | Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Graham Michael Spence as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
20 Oct 2015 | CH01 | Director's details changed for Ms Patricia Ann Anderson on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Graham Michael Spence on 20 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Neil Keith Grice as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Mark Day as a director on 1 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Graham Michael Spence as a director on 1 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | TM01 | Termination of appointment of Richard Turpin as a director on 31 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015 | |
26 May 2015 | AP01 | Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015 | |
26 May 2015 | AP01 | Appointment of Ms Christine Winstanley as a director on 28 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | TM01 | Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 |