Advanced company searchLink opens in new window

PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED

Company number 02273151

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2024 CH01 Director's details changed for Linda Susan Brook on 1 December 2023
02 Mar 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Jan 2023 AD01 Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 3 January 2023
03 Jan 2023 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 31 December 2022
03 Jan 2023 TM02 Termination of appointment of Essex Properties Ltd as a secretary on 31 December 2022
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Apr 2021 AA Micro company accounts made up to 31 December 2019
15 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Nov 2019 TM01 Termination of appointment of Stuart Carruthers as a director on 31 October 2019
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
26 Jul 2018 PSC08 Notification of a person with significant control statement
26 Jul 2018 AP01 Appointment of Miss Jacqueline Ann Lacey as a director on 23 July 2018
26 Jul 2018 TM01 Termination of appointment of Maria Carolina Constantini as a director on 23 July 2018
24 Jul 2018 AA Micro company accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Ms Lynne Smith as a director on 21 May 2018
07 Jun 2018 AP01 Appointment of Miss Emma Louise Desmond as a director on 21 May 2018
07 Jun 2018 AP01 Appointment of Mr Stuart Carruthers as a director on 21 May 2018
06 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 6 June 2018