PEBBLE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registration of charge 112999630010, created on 2025-06-19

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

13/01/2513 January 2025 Registration of charge 112999630008, created on 2025-01-13

View Document

13/01/2513 January 2025 Registration of charge 112999630009, created on 2025-01-13

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Satisfaction of charge 112999630001 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 112999630002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Registration of charge 112999630006, created on 2023-09-28

View Document

06/10/236 October 2023 Registration of charge 112999630007, created on 2023-09-28

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Change of details for Mrs Lisa Helen Brown as a person with significant control on 2023-04-07

View Document

27/04/2327 April 2023 Cessation of Andrew David Brown as a person with significant control on 2023-04-07

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Andrew David Brown as a director on 2023-03-22

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BROWN / 31/05/2020

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112999630004

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112999630003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112999630005

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID BROWN / 10/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA HELEN BROWN / 10/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BROWN / 10/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN BROWN / 10/10/2019

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112999630004

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112999630003

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112999630001

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112999630002

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/06/188 June 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

09/04/189 April 2018 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