PEMBERSTONE REVERSIONS (KENDAL) LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Appointment of The Whittington Partnership Llp as a secretary on 2025-02-04 |
04/02/254 February 2025 | Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2025-02-04 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-07 with updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Notification of Pemberstone Reversions (Holdings) Limited as a person with significant control on 2023-12-21 |
10/04/2410 April 2024 | Cessation of Pemberstone Reversions (3) Limited as a person with significant control on 2023-12-21 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
26/08/2026 August 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
03/09/193 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | DIRECTOR APPOINTED MR DUNCAN JAMES MOORE |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018 |
09/08/189 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
22/11/1722 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072889700001 |
22/11/1722 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072889700002 |
04/08/174 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERSTONE REVERSIONS (3) LIMITED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072889700003 |
13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
06/07/166 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
07/07/157 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
16/08/1416 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014 |
10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072889700002 |
10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072889700001 |
03/07/143 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
19/07/1319 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
03/08/123 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR ANDREW MARTIN BARKER |
28/06/1228 June 2012 | TERMINATE DIR APPOINTMENT |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS |
22/06/1222 June 2012 | COMPANY NAME CHANGED PGL (NINETY-FIVE) LIMITED CERTIFICATE ISSUED ON 22/06/12 |
17/02/1217 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
03/08/113 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEMBERSTONE REVERSIONS (KENDAL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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