PEMBERLEY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Satisfaction of charge 066293630002 in full |
13/05/2213 May 2022 | Satisfaction of charge 066293630003 in full |
13/05/2213 May 2022 | Satisfaction of charge 066293630001 in full |
23/02/2223 February 2022 | Appointment of Mrs Carol Ridley as a director on 2022-02-22 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 25 LOMBARD AVENUE BOURNEMOUTH BH6 3LZ ENGLAND |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | FACILITY AGREEMENT SECTION 175 QUOTED 16/10/2017 |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066293630003 |
25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066293630002 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RIDLEY |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/08/1416 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066293630001 |
12/08/1312 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS RIDLEY / 18/09/2012 |
19/09/1219 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROL JEAN RIDLEY / 18/09/2012 |
19/09/1219 September 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS RIDLEY / 18/05/2011 |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/09/107 September 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | 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