- Company Overview for PEMBROKE GRAFTON GP LIMITED (05608498)
- Filing history for PEMBROKE GRAFTON GP LIMITED (05608498)
- People for PEMBROKE GRAFTON GP LIMITED (05608498)
- Charges for PEMBROKE GRAFTON GP LIMITED (05608498)
- More for PEMBROKE GRAFTON GP LIMITED (05608498)
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) |
---|---|---|---|
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Mar 2013 | AP01 | Appointment of Heather Ann Paduck as a director | |
06 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | CERTNM |
Company name changed hevaf grafton gp LIMITED\certificate issued on 26/02/13
|
|
26 Feb 2013 | CONNOT | Change of name notice | |
26 Feb 2013 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary | |
26 Feb 2013 | TM01 | Termination of appointment of Ian Brown as a director | |
26 Feb 2013 | TM01 | Termination of appointment of Ross Blair as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Nicholas George Moldon as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Johannes Thomas Roman Haug as a director | |
26 Feb 2013 | AD01 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 26 February 2013 | |
06 Jan 2013 | TM01 | Termination of appointment of Simon Jenner as a director | |
16 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Nov 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Aug 2011 | CH01 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of Andrew Reynolds as a director | |
04 Aug 2011 | AP01 |
Appointment of Ross Blair as a director
|
|
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders |