PEBBLE PROPERTIES MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Resolutions |
07/06/237 June 2023 | Cessation of Andrew David Brown as a person with significant control on 2023-04-07 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-08 with updates |
07/06/237 June 2023 | Change of details for Mrs Lisa Helen Brown as a person with significant control on 2023-04-07 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Termination of appointment of Andrew David Brown as a director on 2023-03-22 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/04/2112 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BROWN / 14/10/2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN BROWN / 14/10/2019 |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS LISA HELEN BROWN / 14/10/2019 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID BROWN / 14/10/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
24/06/1924 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113702860001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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