PEMBERSTONE (OLDCO) LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Statement of capital on 2023-05-11

View Document

09/05/239 May 2023 Statement of company's objects

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DUNCAN JAMES MOORE

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

07/08/187 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED ANDREW MARTIN BARKER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED PEMBERSTONE LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 19/02/2010

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

10/02/0310 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WR3 8YA

View Document

02/02/002 February 2000 RETURN MADE UP TO 09/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/06/99

View Document

22/06/9922 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/06/99

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9921 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/991 June 1999 ALTER MEM AND ARTS 28/05/99

View Document

01/06/991 June 1999 REREGISTRATION PLC-PRI 28/05/99

View Document

01/06/991 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/991 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 09/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/985 November 1998 INTERIM ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/06/98

View Document

28/05/9828 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 ACQ OF CO SH CAP 18/05/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 09/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 INTERIM ACCOUNTS MADE UP TO 30/09/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 ALTER MEM AND ARTS 03/06/97

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 NC INC ALREADY ADJUSTED 03/06/97

View Document

12/06/9712 June 1997 £ NC 6500000/7500000 15/05/97

View Document

12/06/9712 June 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

12/06/9712 June 1997 £ NC 7500000/7934770 03/06/97

View Document

04/06/974 June 1997 £ NC 5500000/6500000 15/0

View Document

28/01/9728 January 1997 RETURN MADE UP TO 09/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/972 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

02/11/962 November 1996 INTERIM ACCOUNTS MADE UP TO 30/06/96

View Document

02/09/962 September 1996 £ NC 4566001/5499999 27/08/96

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 27/08/96

View Document

02/09/962 September 1996 NC INC ALREADY ADJUSTED 27/08/96

View Document

07/08/967 August 1996 LISTING OF PARTICULARS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/06/962 June 1996 ALTER MEM AND ARTS 22/05/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 22/04/96

View Document

15/04/9615 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 RETURN MADE UP TO 09/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/9625 January 1996 ACQUISITION OF CAPITAL 19/01/96

View Document

25/01/9625 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9625 January 1996 NC INC ALREADY ADJUSTED 19/01/96

View Document

09/01/969 January 1996 LISTING OF PARTICULARS

View Document

16/10/9516 October 1995 LISTING OF PARTICULARS

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9525 September 1995 NC INC ALREADY ADJUSTED 18/09/95

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 18/09/95

View Document

25/09/9525 September 1995 S-DIV 15/09/95

View Document

25/09/9525 September 1995 PURCHASE CONTRACT 15/09/95

View Document

25/09/9525 September 1995 PURCHASE CONTRACT 15/09/95

View Document

25/09/9525 September 1995 AGREEMENT 15/09/95

View Document

25/09/9525 September 1995 SUBDIVISION OF SHARES 15/09/95

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: MANOR PARK PLACE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TR

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED ROMAN RENTALS 007 PLC CERTIFICATE ISSUED ON 01/05/95

View Document

18/04/9518 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

30/03/9530 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOS. GL50 3AT

View Document

29/03/9529 March 1995 ALTER MEM AND ARTS 13/03/95

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9224 January 1992 SECRETARY RESIGNED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: RUTHERFORD WAY. CHELTENHAM, GLOUCESTERSHIRE. GL51 9TR

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 37 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HA

View Document

21/03/8921 March 1989 APPLICATION COMMENCE BUSINESS

View Document

20/03/8920 March 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/89

View Document

14/02/8914 February 1989 NC INC ALREADY ADJUSTED

View Document

05/02/895 February 1989 PROSPECTUS

View Document

09/01/899 January 1989 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