15 PEMBRIDGE SQUARE MANAGEMENT LIMITED
Company number 02586408
- Company Overview for 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED (02586408)
- Filing history for 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED (02586408)
- People for 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED (02586408)
- More for 15 PEMBRIDGE SQUARE MANAGEMENT LIMITED (02586408)
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) |
---|---|---|---|
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Mr Christopher Charles Bodker as a person with significant control on 27 February 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
23 Sep 2016 | AP03 | Appointment of Mr Alexander Johnstone Macintyre as a secretary on 20 September 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of Anthony Mackintosh as a secretary on 20 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Anthony Mackintosh as a director on 20 September 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Miss Fiona Mary Macpherson on 20 February 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Alexander Johnstone Macintyre on 20 February 2010 | |
11 Dec 2009 | CH01 | Director's details changed for Christopher Charles Bodker on 2 December 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |