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)
20 Aug 2010 TM01 Termination of appointment of Stephen Musgrave as a director
18 Aug 2010 AA Full accounts made up to 31 December 2009
19 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
02 Oct 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 288b Appointment terminated director peter holden
23 Mar 2009 288a Director appointed peter gerald holden
12 Dec 2008 363a Return made up to 01/11/08; full list of members
13 Nov 2008 AA Full accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 01/11/07; full list of members
29 Jul 2008 287 Registered office changed on 29/07/2008 from, queensberry house, 3 old burlington street, london, W1S 3AE
29 Jul 2008 288a Secretary appointed abogado nominees LIMITED
15 Jul 2008 288b Appointment terminated secretary james riddell
14 Feb 2008 287 Registered office changed on 14/02/08 from: queensberry house, 3 old burlington street, london, W1S 3AE
14 Feb 2008 288a New director appointed
14 Feb 2008 288a New director appointed
14 Feb 2008 288b Director resigned
15 Jan 2008 MISC Simon jenner appointed as direct
15 Jan 2008 288a New director appointed
09 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 88(2)R Ad 20/07/07--------- £ si 30000@1=30000 £ ic 2/30002
08 Aug 2007 123 Nc inc already adjusted 20/07/07
08 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Aug 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
07 Aug 2007 395 Particulars of mortgage/charge