PEMBROKE HOUSE (FERNDOWN) LIMITED

Minster Property Management Limited Minster Property Management Limited, Wimborne, BH21 1JA, Dorset, England
StatusACTIVE
Company No.07719810
Category
Incorporated27 Jul 2011
Age12 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

PEMBROKE HOUSE (FERNDOWN) LIMITED is an active with number 07719810. It was incorporated 12 years, 10 months, 22 days ago, on 27 July 2011. The company address is Minster Property Management Limited Minster Property Management Limited, Wimborne, BH21 1JA, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Geoff Nokes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Malcolm Scott

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-21

Officer name: Mr Peter Gordon May

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Martin Cliff

Termination date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

New address: Minster Property Management Limited, 7 the Square Wimborne Dorset BH21 1JA

Old address: C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU

Change date: 2015-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Gardner

Appointment date: 2013-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-09

Officer name: Mr Geoff Nokes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Russell Hickey

Termination date: 2013-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: 3 Pauncefote Road Bournemouth Dorset BH5 2AF United Kingdom

Change date: 2013-08-06

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Martin Cliff

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNLIN LODGE MANAGEMENT COMPANY LTD

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:04052949
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE IT NOW TRAVEL LIMITED

30A HIGH STREET,NEWHAVEN,BN9 9PD

Number:10703509
Status:ACTIVE
Category:Private Limited Company

GHAZNI FOODS LTD.

FLAT 9,BIRMINGHAM,B5 7TJ

Number:11928797
Status:ACTIVE
Category:Private Limited Company

GRANNITRA LIMITED

238 MEADGATE AVENUE,CHELMSFORD,CM2 7LL

Number:07752989
Status:ACTIVE
Category:Private Limited Company

RAMSDEN AND WHALE LIMITED

UNIT 1,TIPTON,DY4 0JF

Number:06876974
Status:ACTIVE
Category:Private Limited Company

SOIZA PROPERTY LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:11179701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source