PBE GROUP LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Full accounts made up to 2024-12-31 |
04/05/254 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
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 |
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 |
03/12/243 December 2024 | Notification of Melanie Grace Champion De Crespigny as a person with significant control on 2024-11-27 |
02/12/242 December 2024 | Termination of appointment of Gustav Alexander Rober as a secretary on 2024-11-26 |
02/12/242 December 2024 | Appointment of Mr David Michael Stibbs as a secretary on 2024-11-26 |
02/12/242 December 2024 | Termination of appointment of Gustav Alexander Rober as a director on 2024-11-26 |
02/12/242 December 2024 | Cessation of Eugene Warrington as a person with significant control on 2024-11-27 |
02/12/242 December 2024 | Cessation of Marie Louise Zammit as a person with significant control on 2024-11-27 |
02/12/242 December 2024 | Cessation of Annabel Said as a person with significant control on 2024-11-27 |
02/12/242 December 2024 | Cessation of Malcolm Keith Becker as a person with significant control on 2024-11-27 |
02/12/242 December 2024 | Notification of Robert James Champion De Crespigny as a person with significant control on 2024-11-27 |
04/10/244 October 2024 | Termination of appointment of Christa Glassburn as a director on 2024-09-26 |
22/08/2422 August 2024 | Full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
26/10/2326 October 2023 | Notification of Marie Louise Zammit as a person with significant control on 2023-10-12 |
06/10/236 October 2023 | Satisfaction of charge 107528990005 in full |
06/10/236 October 2023 | Registration of charge 107528990006, created on 2023-09-29 |
09/08/239 August 2023 | Registration of charge 107528990005, created on 2023-08-02 |
03/08/233 August 2023 | Cessation of Emily Burgess as a person with significant control on 2023-07-31 |
20/07/2320 July 2023 | Full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
21/02/2321 February 2023 | Notification of Annabel Said as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Notification of Malcolm Keith Becker as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Notification of Eugene Warrington as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Notification of Emily Burgess as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Cessation of Pbe Investors Limited as a person with significant control on 2023-02-21 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
22/02/2222 February 2022 | Appointment of Mr Nigel Jonathon Hamway as a director on 2022-02-22 |
08/02/228 February 2022 | Termination of appointment of Peter John Freeman as a director on 2022-02-07 |
25/09/2125 September 2021 | Full accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Director's details changed for Mr Stuart James Champion De Crespigny on 2021-07-12 |
05/07/215 July 2021 | Appointment of Mr Gustav Alexander Rober as a secretary on 2021-07-05 |
05/07/215 July 2021 | Termination of appointment of Christa Glassburn as a secretary on 2021-07-05 |
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 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CHAMPION DE CRESPIGNY / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CHARLES BEELER / 01/04/2019 |
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 |
04/10/184 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CHAMPION DE CRESPIGNY / 25/06/2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
10/05/1810 May 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR ROBERT JAMES CHAMPION DE CRESPIGNY |
28/02/1828 February 2018 | DIRECTOR APPOINTED RODERICK CHARLES BEELER |
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 |
03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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