PEMBERSTONE REVERSIONS (KENDAL) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment 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

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Document

10/04/2410 April 2024 Notification of Pemberstone Reversions (Holdings) Limited as a person with significant control on 2023-12-21

View Document

10/04/2410 April 2024 Cessation of Pemberstone Reversions (3) Limited as a person with significant control on 2023-12-21

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with 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 2021-06-18 with no updates

View Document

26/08/2026 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

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

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072889700001

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072889700002

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERSTONE REVERSIONS (3) LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072889700003

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072889700002

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072889700001

View Document

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/08/123 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

28/06/1228 June 2012 TERMINATE DIR APPOINTMENT

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED PGL (NINETY-FIVE) LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/08/113 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/06/1018 June 2010 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