PEMBERTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from 49 Princes Road Weybridge Surrey KT13 9BH England to 49 Princes Road Weybridge Surrey KT13 9BN on 2024-08-14

View Document

14/03/2414 March 2024 Registered office address changed from Queensgate House South Road Weybridge Surry KT13 9JX to 49 Princes Road Weybridge Surrey KT13 9BH on 2024-03-14

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 COMPANY NAME CHANGED FIRST COUNTY GROUP LIMITED CERTIFICATE ISSUED ON 12/12/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

04/09/134 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HYNE / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MANSER / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/01/069 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 COMPANY NAME CHANGED RATCLIFFE MANSER LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 SHARES AGREEMENT OTC

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9829 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9829 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 COMPANY NAME CHANGED RATCLIFFE PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/09/96

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 31 VICTORIA ROAD SURBITON SURREY KT6 4JF

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/03/9410 March 1994 NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 54A BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: 12 MONUMENT GREEN WEYBRIDGE SURREY

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 12 MONUMENT GREE WEYBRIDGE SURREY

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/02/889 February 1988 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