Advanced company searchLink opens in new window

PEMBROKE SEAFRONT RESIDENCIES LIMITED

Company number 11391388

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
16 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
14 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 May 2020
15 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Feb 2020 AD01 Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich M25 0TL United Kingdom to Heaton House 148 Bury Old Road Salford M7 4SE on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 AP01 Appointment of Mr Hyman Weiss as a director on 7 February 2020
07 Feb 2020 PSC01 Notification of Hyman Weiss as a person with significant control on 7 February 2020
07 Feb 2020 PSC07 Cessation of Chagai Kahn as a person with significant control on 6 February 2020
07 Feb 2020 TM01 Termination of appointment of David Greenblatt as a director on 6 February 2020
07 Feb 2020 TM01 Termination of appointment of Chagai Kahn as a director on 6 February 2020
07 Feb 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 6 February 2020
15 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Jun 2018 PSC01 Notification of Chagai Kahn as a person with significant control on 13 June 2018
14 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 14 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Jun 2018 AP01 Appointment of Mr David Greenblatt as a director on 12 June 2018
12 Jun 2018 AP01 Appointment of Mr Chagai Kahn as a director on 12 June 2018
12 Jun 2018 AD01 Registered office address changed from 34 Stanley Road Salford M7 4ES United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 12 June 2018
31 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1