PEMBERSTONE APARTMENTS THREE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

04/02/254 February 2025 Appointment of The Whittington Partnership Llp as a secretary on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2025-02-04

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023 Statement of capital on 2023-05-17

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / PEMBERSTONE GROUP LIMITED / 03/01/2017

View Document

02/02/172 February 2017 COMPANY NAME CHANGED PREDATOR THREE LIMITED
CERTIFICATE ISSUED ON 02/02/17

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 14/09/2010

View Document

03/11/103 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 14/09/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
RUTHERFORD HOUSE
BLACKPOLE ROAD
WORCESTER
WR3 8YA

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 AGREEMENT 01/06/99

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/06/99

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/11/975 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/09/9722 September 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/09/9722 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/09/9722 September 1997 ADOPT MEM AND ARTS 15/09/97

View Document

22/09/9722 September 1997 REREGISTRATION PLC-PRI 15/09/97

View Document

22/09/9722 September 1997 VARYING SHARE RIGHTS AND NAMES 15/09/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM:
17 GAY STREET
BATH
BA1 2PH

View Document

27/05/9727 May 1997 SALE/TRANSFER OF SHARES 12/05/97

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM:
20 REGENT ST
LONDON
SW1Y 4PZ

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/08/9415 August 1994 LOCATION OF DEBENTURE REGISTER

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 14/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/10/9011 October 1990 PROSPECTUS

View Document

09/10/909 October 1990 APPLICATION COMMENCE BUSINESS

View Document

09/10/909 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/90

View Document

09/10/909 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/908 October 1990 PROSPECTUS

View Document

14/09/9014 September 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information