Advanced company searchLink opens in new window

PAMELA NEIL LIMITED

Company number 06897895

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)
26 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Ms Pamela Ashlyn Neil on 23 December 2012
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jul 2012 AD01 Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ United Kingdom on 22 July 2012
15 Jul 2012 AD01 Registered office address changed from C/O Pamela Neil 36 Copleston Road London SE15 4AD United Kingdom on 15 July 2012
01 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
12 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Oct 2011 AD01 Registered office address changed from 14 Tressillian Crescent London Greater London SE4 1QJ United Kingdom on 2 October 2011
04 Sep 2011 CH01 Director's details changed for Pamela Neil on 1 September 2011
14 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
16 Jul 2010 AD01 Registered office address changed from 4 Aztec Row Berners Road London N1 0PW United Kingdom on 16 July 2010
12 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
27 Feb 2010 CH01 Director's details changed for Pamela Neil on 1 February 2010
05 Dec 2009 CH01 Director's details changed for Pamela Neil on 5 December 2009
02 Aug 2009 288b Appointment terminated director suzanne alves
02 Aug 2009 288b Appointment terminated secretary c & p secretaries LIMITED
02 Aug 2009 288a Director appointed pamela neil
30 Jul 2009 CERTNM Company name changed silvertex LIMITED\certificate issued on 02/08/09
24 Jul 2009 288a Director appointed suzanne alves
24 Jul 2009 288a Secretary appointed c & p secretaries LIMITED
24 Jul 2009 287 Registered office changed on 24/07/2009 from 35 firs avenue london N11 3NE england
24 Jul 2009 288b Appointment terminated director darren symes
24 Jul 2009 288b Appointment terminated director paramount properties (U.K.) LIMITED