PEBBLE BEACH LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

25/03/2425 March 2024 Certificate of change of name

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2312 May 2023 Cessation of Mark Emiel Hartman as a person with significant control on 2023-02-09

View Document

12/05/2312 May 2023 Notification of Gregory Van Dyk Watson as a person with significant control on 2023-02-09

View Document

04/05/234 May 2023 Appointment of Mr Gregory Van Dyk Watson as a director on 2023-02-09

View Document

01/05/231 May 2023 Registered office address changed from 36 36 Gloucester Avenue London Great Britain NW1 7BB United Kingdom to 36 Gloucester Avenue London NW1 7BB on 2023-05-01

View Document

28/04/2328 April 2023 Termination of appointment of Mark Emiel Hartman as a director on 2023-02-09

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

07/12/227 December 2022 Certificate of change of name

View Document

07/12/227 December 2022 Change of name notice

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 36 GLOUCESTER AVENUE GLOUCESTER AVENUE LONDON NW1 7BB ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 36 GLOUCESTER AVENUE LONSON NW1 7BB ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB NW1 7BB ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 7 PARKSIDE HAMILTON ROAD LONDON W5 2EG

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD BARCA

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

11/04/1411 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EMIEL HARTMAN / 22/03/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 37 BRAITHWAITE HALL PLACE LONDON W2 1LP

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED POPUREX LIMITED CERTIFICATE ISSUED ON 25/03/08

View Document

09/10/079 October 2007 COMPANY NAME CHANGED ISOKON PEOPLE LIMITED CERTIFICATE ISSUED ON 09/10/07

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED MONTY BUNNS LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

22/03/0422 March 2004 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