PEMBROKESHIRE PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Amended total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Termination of appointment of Naomi Ellen Margaret Wolverson as a director on 2025-06-02 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-26 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
30/11/2330 November 2023 | Appointment of Mr Lloyd Andrew Ravenscroft as a director on 2023-11-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
09/12/229 December 2022 | Appointment of Mr Samuel Williams as a director on 2022-12-08 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Change of details for Mrs Samantha Jane Ravenscroft as a person with significant control on 2022-06-25 |
13/10/2213 October 2022 | Director's details changed for Mrs Samantha Jane Ravenscroft on 2022-06-25 |
13/10/2213 October 2022 | Director's details changed for Mrs Samantha Jane Batley on 2022-06-25 |
13/10/2213 October 2022 | Change of details for Mrs Samantha Jane Batley as a person with significant control on 2022-06-25 |
25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
05/03/215 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 22 PARKLANDS ST FLORENCE TENBY PEMBROKESHIRE SA70 8NL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LLOYD ANDREW RAVENSCROFT / 18/02/2020 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 22 PARKLANDS TENBY PEMBROKESHIRE SA70 8NL UNITED KINGDOM |
29/10/1929 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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