PEMBROKE FINANCIAL SERVICES (STAPLEFIELD) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

28/11/2428 November 2024 Appointment of Mr Russell David Smith as a director on 2024-11-15

View Document

03/09/243 September 2024 Termination of appointment of Iain Campbell as a director on 2024-09-02

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 5th Floor, 161-163 Preston Road Brighton BN1 6AU England to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 5th Floor, 161-163 Preston Road Brighton BN1 6AU on 2023-11-13

View Document

30/10/2330 October 2023 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 2023-10-30

View Document

19/09/2319 September 2023 Termination of appointment of Keith Andrew Peter Relf as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Matthew Joseph Rourke as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Stephen Roy Baxter as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Mark David Rockliffe as a director on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 2023-09-19

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

20/12/2220 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

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GRAY / 01/05/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZANNA ROSALIND GRAY / 01/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/04/1818 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/04/173 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS SUZANNA ROSALIND GRAY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS KIM SUSAN SHAW

View Document

25/02/1625 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 SECOND FILING FOR FORM AP01

View Document

12/08/1412 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ALASTAIR QUENTIN SCOTT SHAW

View Document

19/02/1419 February 2014 08/01/13 STATEMENT OF CAPITAL GBP 1467

View Document

25/07/1325 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON GRAY / 01/05/2010

View Document

15/04/1015 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HUGHES

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED GRIFFITHS, MCALISTER INDEPENDENT FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/07/09

View Document

23/07/0923 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 1 THE FORGE CUCKFIELD ROAD STAPLEFIELD HAYWARDS HEATH W SUSSEX RH17 6ET

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, THE OLD SCHOOL HOUSE, 14 MILL, ROAD, BURGESS HILL, WEST SUSSEX, RH15 8DR

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SHILLAKER

View Document

27/08/0827 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 £ NC 1000/2000 15/10/03

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 30/32 STATION ROAD, BURGESS HILL, WEST SUSSEX RH15 9DS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS; AMEND

View Document

20/07/9820 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 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