PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 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

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

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

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DUNCAN JAMES MOORE

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / PEMBERSTONE GROUP LIMITED / 03/01/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 ADOPT ARTICLES 23/07/2015

View Document

20/08/1520 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECTION 519

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

27/09/1027 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 16/07/2010

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 5

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 5

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1276900.00

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/03/1031 March 2010 SUBDIVE SHARES 23/03/2010

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

26/03/1026 March 2010 ARTICLES OF ASSOCIATION

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED DAVID CHARLES ANNETTS

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED ANDREW MARTIN BARKER

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED PGL (EIGHTY-FIVE) LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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