THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/03/2527 March 2025 Termination of appointment of Sanda Lwin as a director on 2025-03-27

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Termination of appointment of John Kenneth Churchill Fison as a director on 2024-07-10

View Document

14/06/2414 June 2024 Appointment of Mrs Sanda Lwin as a director on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr John Kenneth Churchill Fison as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

13/06/2113 June 2021 Termination of appointment of Olivier Paris as a director on 2021-06-13

View Document

13/06/2113 June 2021 Secretary's details changed for Westbourne Block Management Limited on 2021-06-13

View Document

26/04/2126 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED WESTBOURNE BLOCK MANAGEMENT LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O C/O WESTBOURNE ESTATES 120 WESTBOURNE GROVE LONDON W11 2RR

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES LINDON

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 27 PALACE GATE LONDON W8 5LS

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDSAY

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARY MCCOSH

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR FARHAD ANTHONY KARIM

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR PHILIPPE JEAN JACQUES GEORGES VAN DEN ABEELE

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARINE HAULOT / 23/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUZANNE LINDSAY / 23/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TESSA MCCOSH / 23/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PARIS / 23/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/03/052 March 2005 AUDITORS RENUMERATION 11/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/01/99; CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 15 PEMBRIDGE SQUARE LONDON W2 4EH

View Document

08/03/948 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 AUDITOR'S RESIGNATION

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 £ NC 3500/3800 17/11/92

View Document

10/12/9210 December 1992 NC INC ALREADY ADJUSTED 17/11/92

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 50 CHEPSTOW PLACE LONDON W2 4TB

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/88; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/83; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/85; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/86; CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/89; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/90; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/84; CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/02/87; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/12/919 December 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 NC INC ALREADY ADJUSTED 30/06/83

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: 7 YORK ROAD MAIDENHEAD BERKS

View Document

09/12/919 December 1991 £ NC 3400/3500 30/06/83

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/919 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 ORDER OF COURT - RESTORATION 06/12/91

View Document

25/08/8825 August 1988 DISSOLVED

View Document

25/03/8825 March 1988 FIRST GAZETTE

View Document

01/01/871 January 1987

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company