PEMBERLEY DEVELOPMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Satisfaction of charge 066293630002 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 066293630003 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 066293630001 in full

View Document

23/02/2223 February 2022 Appointment of Mrs Carol Ridley as a director on 2022-02-22

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 25 LOMBARD AVENUE BOURNEMOUTH BH6 3LZ ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 FACILITY AGREEMENT SECTION 175 QUOTED 16/10/2017

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066293630003

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066293630002

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RIDLEY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/08/1416 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066293630001

View Document

12/08/1312 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS RIDLEY / 18/09/2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL JEAN RIDLEY / 18/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS RIDLEY / 18/05/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 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