PEMBERLEY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Satisfaction of charge 051136470009 in full

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1616 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051136470011

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051136470007

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051136470010

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051136470008

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051136470007

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051136470009

View Document

27/05/1527 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA ROWLAND / 27/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FLETCHER ROWLAND / 27/04/2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA ROWLAND / 27/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GABRIEL ROWLAND / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FLETCHER ROWLAND / 27/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MR PAUL GABRIEL ROWLAND

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLAND

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLAND / 27/04/2008

View Document

26/03/0826 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTS AL9 5BG

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: KEELINGS BROAD HOUSE OLD HATFIELD AL9 5BG

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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