PEMBERSTONE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with 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

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

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 2023-07-16 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 2021-07-16 with no updates

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / PEMBERSTONE GROUP LIMITED / 26/11/2019

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

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 16/07/19, NO UPDATES

View Document

12/04/1912 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 16/07/18, NO UPDATES

View Document

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

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERSTONE GROUP LIMITED

View Document

06/07/176 July 2017 CESSATION OF ANDREW MARTIN BARKER AS A PSC

View Document

06/07/176 July 2017 CESSATION OF PEMBERSTONE GROUP LIMITED AS A PSC

View Document

17/01/1717 January 2017 ADOPT ARTICLES 01/09/2016

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 6804000

View Document

15/12/1615 December 2016 STATEMENT BY DIRECTORS

View Document

15/12/1615 December 2016 SOLVENCY STATEMENT DATED 14/12/16

View Document

15/12/1615 December 2016 REDUCE ISSUED CAPITAL 14/12/2016

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 ALTER ARTICLES 23/07/2015

View Document

31/08/1631 August 2016 ARTICLES OF ASSOCIATION

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 23/07/15 STATEMENT OF CAPITAL GBP 6559823

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 13/05/14 STATEMENT OF CAPITAL GBP 5122071

View Document

24/06/1524 June 2015 05/06/14 STATEMENT OF CAPITAL GBP 5122071

View Document

13/10/1413 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

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

View Document

31/07/1431 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/147 March 2014 23/12/13 STATEMENT OF CAPITAL GBP 5122071.00

View Document

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

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

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

View Document

12/10/1112 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1112 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 4585100.000

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

13/06/1113 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 4635.000

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

04/02/114 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/114 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 4436000.00

View Document

21/10/1021 October 2010 20/08/10 STATEMENT OF CAPITAL GBP 4366000.00

View Document

21/10/1021 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

31/08/1031 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1031 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 3701000.00

View Document

31/08/1031 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1025 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 3401000.00

View Document

17/06/1017 June 2010 AGGREMENT 15/06/2010

View Document

17/06/1017 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 2401001

View Document

21/05/1021 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 2301000

View Document

27/04/1027 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1019 April 2010 ADOPT ARTICLES 01/04/2010

View Document

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

View Document

31/03/1031 March 2010 SUB-DIVISION 23/03/10

View Document

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

View Document

31/03/1031 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 99901

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED PGL (EIGHTY-FOUR) LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

23/02/1023 February 2010 ADOPT ARTICLES 19/02/2010

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

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