- Company Overview for PAMABER PROPERTIES LIMITED (SC147392)
- Filing history for PAMABER PROPERTIES LIMITED (SC147392)
- People for PAMABER PROPERTIES LIMITED (SC147392)
- Charges for PAMABER PROPERTIES LIMITED (SC147392)
- More for PAMABER PROPERTIES LIMITED (SC147392)
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) |
---|---|---|---|
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
25 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Lynsey Abernethy Verrillo on 31 October 2014 | |
18 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
17 Jun 2013 | CH01 | Director's details changed for Lynsey Abernethy on 23 March 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
24 Nov 2012 | CH01 | Director's details changed for Kate Abernethy on 24 November 2012 | |
24 Nov 2012 | CH01 | Director's details changed for Pamela Jane Abernethy on 24 November 2012 | |
24 Nov 2012 | CH01 | Director's details changed for Douglas Grieve Abernethy on 24 November 2012 | |
24 Nov 2012 | CH01 | Director's details changed for Dr Pamela Abernethy on 24 November 2012 | |
21 Mar 2012 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary | |
21 Mar 2012 | AP03 | Appointment of Douglas Grieve Abernethy as a secretary | |
21 Mar 2012 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |