PEMBERSTONE (OULTON PROPERTIES) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2025-02-04

View Document

04/02/254 February 2025 Appointment of The Whittington Partnership Llp as a secretary on 2025-02-04

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Satisfaction of charge 043102990002 in full

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

20/02/1520 February 2015 SECTION 519

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

18/12/1318 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

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

View Document

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

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

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

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 24/11/2009

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED
PGL (SEVENTEEN) LIMITED
CERTIFICATE ISSUED ON 17/01/02

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 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