Advanced company searchLink opens in new window

PEMBURY TM LIMITED

Company number 07460078

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)
28 Aug 2018 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
23 Aug 2018 AA01 Current accounting period extended from 17 November 2018 to 31 December 2018
23 Aug 2018 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
23 Jul 2018 AA Total exemption full accounts made up to 17 November 2017
23 Jul 2018 AA01 Previous accounting period shortened from 31 December 2017 to 17 November 2017
05 Mar 2018 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018
08 Jan 2018 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
04 Dec 2017 SH08 Change of share class name or designation
04 Dec 2017 SH10 Particulars of variation of rights attached to shares
30 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 17 November 2017
27 Nov 2017 AP01 Appointment of Mr Ian David Wood as a director on 17 November 2017
27 Nov 2017 AP01 Appointment of Dr Robin James Bryant as a director on 17 November 2017
27 Nov 2017 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 17 November 2017
27 Nov 2017 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 27 November 2017
27 Nov 2017 AP01 Appointment of Dr Edward Joseph Coyle as a director on 17 November 2017
27 Nov 2017 TM01 Termination of appointment of Margaret Bernice O'connor as a director on 17 November 2017
27 Nov 2017 TM01 Termination of appointment of Tomas Martin Allen as a director on 17 November 2017
27 Nov 2017 TM02 Termination of appointment of Margaret O'connor as a secretary on 17 November 2017
27 Nov 2017 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 17 November 2017
27 Nov 2017 PSC07 Cessation of Margaret Bernice O'connor as a person with significant control on 17 November 2017
27 Nov 2017 PSC07 Cessation of Tomas Allen as a person with significant control on 17 November 2017
28 Sep 2017 MR04 Satisfaction of charge 074600780001 in full
25 Sep 2017 CH01 Director's details changed for Thomas Allen on 25 September 2017