PEBBLE PROPERTY MANAGEMENT AND LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
28/11/2228 November 2022 | Application to strike the company off the register |
12/09/2212 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
09/12/219 December 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30 |
08/12/218 December 2021 | |
08/12/218 December 2021 | Appointment of Richard Twigg as a director on 2021-11-30 |
07/12/217 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30 |
23/09/2123 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
20/01/1520 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
22/09/1422 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
16/09/1416 September 2014 | PREVSHO FROM 31/12/2014 TO 31/12/2013 |
16/05/1416 May 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/01/1420 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD BAKER |
23/12/1323 December 2013 | PREVSHO FROM 31/01/2014 TO 30/11/2013 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 125 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AQ |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR JOHN PETER HARDS |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HEARD |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE HEARD |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/01/1315 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE IRENE HEARD / 14/01/2013 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EILEEN HEARD / 14/01/2013 |
21/11/1221 November 2012 | DIRECTOR APPOINTED MRS CATHERINE IRENE HEARD |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN LENNOX |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/01/1212 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE LENNOX / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HEARD / 20/01/2010 |
20/01/1020 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/0720 March 2007 | COMPANY NAME CHANGED FELLS GULLIVER (LYMINGTON) LETTI NGS LIMITED CERTIFICATE ISSUED ON 20/03/07 |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
24/01/0724 January 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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