110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05311032 |
Category | |
Incorporated | 11 Dec 2004 |
Age | 19 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED is an active with number 05311032. It was incorporated 19 years, 5 months, 21 days ago, on 11 December 2004. The company address is 4 Newlyn Avenue, Bristol, BS9 1BP.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Diana Lillie
Appointment date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Michael Smales
Termination date: 2021-09-14
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-30
Officer name: Mr Matthew William John Jongs
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-29
Officer name: Ross Corby Van De Velde
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew William John Jongs
Appointment date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Mr Joseph Michael Smales
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Issam Al-Achkar
Termination date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-16
Officer name: Isobel Carmen Jane Dyson
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pegah Alinia
Termination date: 2017-09-22
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Corby Van De Velde
Appointment date: 2017-05-03
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Margaret Joyce Callard
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alasdair Meadows
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: Flat 4 110 Pembroke Road Clifton Bristol BS8 3EW
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Gary Bruce O'connor
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Dyson
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pegah Alinia
Change date: 2014-01-20
Documents
Annual return company with made up date no member list
Date: 10 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 24 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Isobel Carmen Jane Dyson
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Bruce O'connor
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pegah Alinia
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Thomas Mason
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Margaret Joyce Callard
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Issam Al-Achkar
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isobel Carmen Jane Dyson
Documents
Annual return company with made up date
Date: 21 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Termination secretary company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Turner
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Turner
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/12/08
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr issam al-achkar
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen michael jabs
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/12/07
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/12/06
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/12/05
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: 6 berkeley crescent clifton bristol BS8 1HA
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 18 KINGSLAND GRANGE,WARRINGTON,WA1 4RW
Number: | 10502666 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMGUISH DISTILLERY COMPANY LIMITED
197 BATH STREET,GLASGOW,G2 4HU
Number: | SC149013 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NITON ROAD,NUNEATON,CV10 0BX
Number: | 11437670 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED LODGE (EALING) MANAGEMENT COMPANY LIMITED
8 RED LODGE,LONDON,W5 2JA
Number: | 04074784 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 41 PRESTON CRESCENT,INVERKEITHING,KY11 1DS
Number: | SC488686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOFFORTH PARTNERS LIMITED BYNE COTTAGE,STORRINGTON,RH20 4BN
Number: | 09768277 |
Status: | ACTIVE |
Category: | Private Limited Company |