PEMBROKE FIELDS (BLOCK 1) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

06/10/236 October 2023 Termination of appointment of David James Rushton as a director on 2023-09-15

View Document

03/10/233 October 2023 Appointment of Alastair Mervyn Malcolm Fitzgerald as a director on 2023-09-15

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Termination of appointment of Angus Shield as a secretary on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Salisbury Block Management Limited as a secretary on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of Sebastian Salt as a director on 2022-12-05

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

06/12/226 December 2022 Appointment of Dr David James Rushton as a director on 2022-12-05

View Document

22/11/2222 November 2022 Registered office address changed from C/O Sailsbury Block Management 83-85 Crane Street Sailsbury SP1 2PU to 35 Chequers Court Brown Street Salisbury SP1 2AS on 2022-11-22

View Document

22/11/2222 November 2022 Secretary's details changed for Mr Angus Shield on 2022-11-22

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O SALISBURY BLOCK MANAGEMENT LTD 83 - 85 FIRST FLOOR SUIT 83-85 CRANE STREET SALISBURY SP1 2PU ENGLAND

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED LORD SEBASTIAN SALT

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 133 ST. GEORGES ROAD BRISTOL BS1 5UW

View Document

11/09/1511 September 2015 SECRETARY APPOINTED MR ANGUS SHIELD

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES TARR

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TARR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER DUDLEY

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS HEATHER DUDLEY

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR JAMES DANIEL TARR

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 9 ENTERPRISE CLOSE WARSASH SOUTHAMPTON SO31 9BD UNITED KINGDOM

View Document

01/06/121 June 2012 SECRETARY APPOINTED MR JAMES DANIEL TARR

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MALLETT

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MORRIS ASHBY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERCY

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/12/1130 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/12/102 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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