PEBBLES PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mrs Lynsey Guilherme on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Luiz Miguel Guilherme as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Luiz Miguel Guilherme on 2025-08-12

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Luiz Miguel Guilherme on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Lynsey Guilherme on 2025-07-14

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/02/2423 February 2024 Registered office address changed from 165 Main Street Shadwell Leeds LS17 8JD England to Armley Manor Mistress Lane Leeds LS12 2HL on 2024-02-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS LYNSEY GUILHERME

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ROUSE HOUSE, 2 WYTHER LANE LEEDS LS5 3BT ENGLAND

View Document

15/11/1915 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 103

View Document

15/11/1915 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 102

View Document

14/11/1914 November 2019 ADOPT ARTICLES 06/11/2019

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/198 November 2019 STATEMENT BY DIRECTORS

View Document

08/11/198 November 2019 SOLVENCY STATEMENT DATED 06/11/19

View Document

08/11/198 November 2019 REDUCE ISSUED CAPITAL 06/11/2019

View Document

08/11/198 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 51.00

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI MIGUEL GUILHERME / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR LUIGI MIGUEL GUILHERME / 03/07/2019

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information