PEMBROOK REAL ESTATE LIMITED

03841276
49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED BS9 3ED

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
17 Sep 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 10 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 accounts Amended Accounts 10 Buy now
17 Apr 2014 accounts Annual Accounts 9 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
29 May 2013 accounts Annual Accounts 9 Buy now
11 Oct 2012 officers Appointment of director (Mr Rohan Patrick White) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Thomas Donovan) 1 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 9 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 11 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for corporate secretary (Westbury Secretarial Services Limited) 2 Buy now
29 Jun 2010 accounts Annual Accounts 11 Buy now
14 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
27 May 2009 accounts Annual Accounts 11 Buy now
15 Sep 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
28 Jul 2008 accounts Annual Accounts 11 Buy now
19 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 12 Buy now
16 Nov 2006 accounts Annual Accounts 11 Buy now
16 Nov 2006 accounts Annual Accounts 11 Buy now
16 Nov 2006 accounts Annual Accounts 11 Buy now
02 Oct 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
06 Jun 2006 officers New secretary appointed 1 Buy now
22 May 2006 officers New director appointed 3 Buy now
18 May 2006 officers Director resigned 1 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: 3RD floor palladium house 1/4 argyll street london W1F 7LD 1 Buy now
22 Mar 2006 annual-return Return made up to 14/09/05; full list of members 6 Buy now
18 Nov 2004 annual-return Return made up to 14/09/04; full list of members 5 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
10 Oct 2003 annual-return Return made up to 14/09/03; full list of members 6 Buy now
20 Aug 2003 accounts Annual Accounts 1 Buy now
20 Aug 2003 accounts Annual Accounts 1 Buy now
06 Aug 2003 accounts Delivery ext'd 3 mth 30/09/02 2 Buy now
18 Sep 2002 annual-return Return made up to 14/09/02; full list of members 6 Buy now
30 Oct 2001 annual-return Return made up to 14/09/01; full list of members 6 Buy now
05 Sep 2001 accounts Annual Accounts 1 Buy now
17 Jul 2001 accounts Delivery ext'd 3 mth 30/09/00 1 Buy now
24 Oct 2000 annual-return Return made up to 14/09/00; full list of members 6 Buy now
14 Oct 1999 officers New director appointed 2 Buy now
14 Oct 1999 officers New secretary appointed 2 Buy now
17 Sep 1999 officers Director resigned 1 Buy now
17 Sep 1999 officers Secretary resigned 1 Buy now
17 Sep 1999 address Registered office changed on 17/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
14 Sep 1999 incorporation Incorporation Company 16 Buy now