PBE GROUP LTD

Company Documents

DateDescription
24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

21/03/2521 March 2025 Change of details for Mrs Melanie Grace Champion De Crespigny as a person with significant control on 2025-01-27

View Document

21/03/2521 March 2025 Change of details for Mr Robert James Champion De Crespigny as a person with significant control on 2025-01-27

View Document

03/12/243 December 2024 Notification of Melanie Grace Champion De Crespigny as a person with significant control on 2024-11-27

View Document

02/12/242 December 2024 Termination of appointment of Gustav Alexander Rober as a secretary on 2024-11-26

View Document

02/12/242 December 2024 Appointment of Mr David Michael Stibbs as a secretary on 2024-11-26

View Document

02/12/242 December 2024 Termination of appointment of Gustav Alexander Rober as a director on 2024-11-26

View Document

02/12/242 December 2024 Cessation of Eugene Warrington as a person with significant control on 2024-11-27

View Document

02/12/242 December 2024 Cessation of Marie Louise Zammit as a person with significant control on 2024-11-27

View Document

02/12/242 December 2024 Cessation of Annabel Said as a person with significant control on 2024-11-27

View Document

02/12/242 December 2024 Cessation of Malcolm Keith Becker as a person with significant control on 2024-11-27

View Document

02/12/242 December 2024 Notification of Robert James Champion De Crespigny as a person with significant control on 2024-11-27

View Document

04/10/244 October 2024 Termination of appointment of Christa Glassburn as a director on 2024-09-26

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

26/10/2326 October 2023 Notification of Marie Louise Zammit as a person with significant control on 2023-10-12

View Document

06/10/236 October 2023 Satisfaction of charge 107528990005 in full

View Document

06/10/236 October 2023 Registration of charge 107528990006, created on 2023-09-29

View Document

09/08/239 August 2023 Registration of charge 107528990005, created on 2023-08-02

View Document

03/08/233 August 2023 Cessation of Emily Burgess as a person with significant control on 2023-07-31

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

21/02/2321 February 2023 Notification of Annabel Said as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Malcolm Keith Becker as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Eugene Warrington as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Emily Burgess as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Cessation of Pbe Investors Limited as a person with significant control on 2023-02-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

22/02/2222 February 2022 Appointment of Mr Nigel Jonathon Hamway as a director on 2022-02-22

View Document

08/02/228 February 2022 Termination of appointment of Peter John Freeman as a director on 2022-02-07

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Director's details changed for Mr Stuart James Champion De Crespigny on 2021-07-12

View Document

05/07/215 July 2021 Appointment of Mr Gustav Alexander Rober as a secretary on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Christa Glassburn as a secretary on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 201 Great Portland Street London W1W 5AB England to Unit 5 Cordwallis Business Part Clivemont Road Maidenhead SL6 7BU on 2021-07-05

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CHAMPION DE CRESPIGNY / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CHARLES BEELER / 01/04/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM SUITE IG, WITAN COURT UPPER FOURTH STREET MILTON KEYNES MK9 1EH ENGLAND

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CHAMPION DE CRESPIGNY / 25/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

10/05/1810 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ROBERT JAMES CHAMPION DE CRESPIGNY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED RODERICK CHARLES BEELER

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE LG WITAN COURT 285 UPPER FOURTH STREET MILTON KEYNES MK9 1EH UNITED KINGDOM

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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