Advanced company searchLink opens in new window

PEMBROKE GRAFTON GP LIMITED

Company number 05608498

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)
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Aug 2016 AP01 Appointment of Lauren Frances Sullivan as a director on 22 July 2016
03 Aug 2016 TM01 Termination of appointment of Heather Ann Paduck as a director on 22 July 2016
20 May 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,002
03 Nov 2015 CH01 Director's details changed for Heather Ann Paduck on 1 November 2015
03 Nov 2015 CH01 Director's details changed for Mr Nicholas George Moldon on 1 November 2015
18 Sep 2015 AP01 Appointment of Mr Nicholas George Moldon as a director on 4 September 2015
17 Sep 2015 TM01 Termination of appointment of David Douglas Burke as a director on 24 August 2015
09 Jun 2015 AAMD Amended full accounts made up to 31 December 2014
17 May 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved & other company businessi 09/05/2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30,002
05 Nov 2014 CH01 Director's details changed for Heather Ann Paduck on 4 November 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AUD Auditor's resignation
29 Jan 2014 AP01 Appointment of Mr David Douglas Burke as a director
29 Jan 2014 TM01 Termination of appointment of Nicholas Moldon as a director
19 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,002
12 Jul 2013 MEM/ARTS Memorandum and Articles of Association
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2013 MR01 Registration of charge 056084980009
02 Jul 2013 MR01 Registration of charge 056084980010
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5