PEMBERSTONE PROPERTIES (NO. 6) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Pemberstone Ventures Holdings Limited as a person with significant control on 2025-04-17

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

16/12/2416 December 2024 Registration of charge 118644710011, created on 2024-12-13

View Document

29/11/2429 November 2024 Cessation of Pemberstone Limited as a person with significant control on 2024-10-28

View Document

29/11/2429 November 2024 Notification of Pemberstone Ventures Holdings Limited as a person with significant control on 2024-10-28

View Document

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

View Document

26/09/2426 September 2024 Satisfaction of charge 118644710006 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 118644710005 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 118644710002 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 118644710004 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 118644710010 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Document

02/08/232 August 2023 Registration of charge 118644710010, created on 2023-08-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/02/2315 February 2023 Registration of charge 118644710009, created on 2023-02-14

View Document

15/02/2315 February 2023 Registration of charge 118644710008, created on 2023-02-14

View Document

14/10/2214 October 2022 Registration of charge 118644710005, created on 2022-10-14

View Document

14/10/2214 October 2022 Registration of charge 118644710007, created on 2022-10-14

View Document

14/10/2214 October 2022 Registration of charge 118644710006, created on 2022-10-14

View Document

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

View Document

28/09/2228 September 2022 Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of The Whittington Partnership Llp as a secretary on 2022-09-28

View Document

26/08/2026 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118644710003

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118644710001

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118644710002

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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