- Company Overview for PEMBROKE CLOSE (ERITH) RESIDENTS ASSOCIATION LIMITED (02416472)
- Filing history for PEMBROKE CLOSE (ERITH) RESIDENTS ASSOCIATION LIMITED (02416472)
- People for PEMBROKE CLOSE (ERITH) RESIDENTS ASSOCIATION LIMITED (02416472)
- More for PEMBROKE CLOSE (ERITH) RESIDENTS ASSOCIATION LIMITED (02416472)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | TM01 | Termination of appointment of Mark Patrick Miles Bailey as a director on 26 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Ian Charles Bubb as a secretary on 12 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT to C/O David Wilson Homes Kent Weald House Main Road Sundridge Sevenoaks Kent TN14 6ER on 25 February 2015 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
17 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
|
|
05 Sep 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Mark Patrick Miles Bailey as a director | |
28 Jun 2012 | TM01 | Termination of appointment of Nicholas Fenton as a director | |
22 Aug 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Nicholas Anthony Fenton on 1 October 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
13 Aug 2009 | 363a | Return made up to 12/08/09; full list of members | |
13 Aug 2009 | 353 | Location of register of members | |
04 Dec 2008 | 288a | Director appointed nicholas anthony fenton | |
04 Dec 2008 | 288b | Appointment terminated director michael drury | |
14 Aug 2008 | 363a | Return made up to 12/08/08; full list of members |