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)
07 Aug 2007 395 Particulars of mortgage/charge
07 Aug 2007 395 Particulars of mortgage/charge
07 Aug 2007 395 Particulars of mortgage/charge
04 Aug 2007 155(6)a Declaration of assistance for shares acquisition
10 Jul 2007 225 Accounting reference date shortened from 25/05/08 to 31/12/07
06 Jul 2007 225 Accounting reference date shortened from 30/06/07 to 25/05/07
21 Jun 2007 CERTNM Company name changed cerep west end gp LIMITED\certificate issued on 21/06/07
16 Jun 2007 AUD Auditor's resignation
14 Jun 2007 288a New secretary appointed;new director appointed
14 Jun 2007 288a New director appointed
14 Jun 2007 288b Director resigned
14 Jun 2007 288b Director resigned
14 Jun 2007 288b Secretary resigned;director resigned
13 Jun 2007 287 Registered office changed on 13/06/07 from: c/o the carlyle group, lansdowne house, 57 berkeley square, london W1J 6ER
02 Jun 2007 403a Declaration of satisfaction of mortgage/charge
02 Apr 2007 288a New director appointed
28 Dec 2006 363s Return made up to 01/11/06; full list of members
20 Dec 2006 AA Full accounts made up to 30 June 2006
16 Nov 2006 288c Secretary's particulars changed;director's particulars changed
10 Jan 2006 395 Particulars of mortgage/charge
14 Dec 2005 225 Accounting reference date shortened from 30/11/06 to 30/06/06
14 Dec 2005 288b Secretary resigned
14 Dec 2005 288b Director resigned
14 Dec 2005 288a New secretary appointed;new director appointed
14 Dec 2005 288a New director appointed