PB24 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-29

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

27/05/2327 May 2023 Unaudited abridged accounts made up to 2022-08-29

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2021-08-29

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

01/06/201 June 2020 29/08/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

30/05/1930 May 2019 30/08/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 COMPANY NAME CHANGED 2020CA LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KELLY

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD THACKER

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAIGH

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DROWN

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE DUNNING

View Document

07/03/197 March 2019 CESSATION OF BM 2020 LIMITED AS A PSC

View Document

04/03/194 March 2019 30/08/17 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KELLY / 01/06/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KELLY / 01/06/2018

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

20/08/1820 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED BARRIE JOHN DUNNING

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR NIGEL JEREMY IZOD HAIGH

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED PETER LORING DROWN

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED RICHARD STEPHEN THACKER

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR PAUL KERR ASHTON

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 1 SAINT ANDREWS HILL LONDON EC4V 5BY

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/11/1319 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/12/2011

View Document

04/10/114 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 08/08/11 STATEMENT OF CAPITAL GBP 11

View Document

03/10/113 October 2011 08/08/11 STATEMENT OF CAPITAL GBP 11

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 27/04/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAY / 31/08/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 24 CHURCH ROAD POTTERS BAR HERTFORDSHIRE EN6 1ET

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED STEPHENS FINANCE LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

26/02/0226 February 2002 FIRST GAZETTE

View Document

26/02/0226 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 3 CORFIELD ROAD LONDON N21 1SF

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED STAMPTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information