PEMBERSTONE REVERSIONS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Satisfaction of charge 028087090023 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 028087090022 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Document

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECTION 519

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028087090023

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

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Document

30/08/1330 August 2013 ALTER ARTICLES 22/08/2013

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028087090022

View Document

19/06/1319 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

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

View Document

18/05/1218 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

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

View Document

13/06/1113 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 13/04/2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 13/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

12/05/0312 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 RETURN MADE UP TO 13/04/00; 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

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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

22/06/9922 June 1999 ADOPT MEM AND ARTS 01/06/99

View Document

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

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

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

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED PEMBERSTONE RESIDENTIAL REVERSIO NS LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED VENCATRUST LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/11/9714 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 EXEMPTION FROM APPOINTING AUDITORS 16/06/94

View Document

27/06/9427 June 1994 S252 DISP LAYING ACC 16/06/94

View Document

14/04/9414 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED CHURCHILL RESIDENCES II LIMITED CERTIFICATE ISSUED ON 11/01/94

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 COMPANY NAME CHANGED KERBLEAGUE LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

06/08/936 August 1993 NC INC ALREADY ADJUSTED 28/07/93

View Document

06/08/936 August 1993 S-DIV 28/07/93

View Document

06/08/936 August 1993 CHANGE OF NAME 28/07/93

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9330 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDOND EC1V 9BP

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 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