PEMBROKE HOUSE DEVELOPMENTS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LOUGHLIN / 22/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 609 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AA

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ANTHONY BROWN / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ANTHONY BROWN / 22/10/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LOUGHLIN / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DELROY ANTHONY BROWN / 16/07/2018

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098389490001

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098389490002

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098389490002

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098389490001

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 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