PEMBERSTONE PROPERTIES (NO. 5) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

29/04/2529 April 2025 Change of details for Pemberstone Ventures Holdings Limited as a person with significant control on 2025-04-17

View Document

23/12/2423 December 2024 Registration of charge 082694150005, created on 2024-12-18

View Document

23/12/2423 December 2024 Registration of charge 082694150004, created on 2024-12-18

View Document

16/12/2416 December 2024 Appointment of The Whittington Partnership Llp as a secretary on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2024-12-12

View Document

29/11/2429 November 2024 Notification of Pemberstone Ventures Holdings Limited as a person with significant control on 2024-10-28

View Document

29/11/2429 November 2024 Cessation of Pemberstone Limited as a person with significant control on 2024-10-28

View Document

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

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

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

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082694150001

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082694150002

View Document

27/07/1727 July 2017 CESSATION OF PGL (201) LIMITED AS A PSC

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / PEMBERSTONE GROUP LIMITED / 24/04/2017

View Document

13/07/1713 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERSTONE LIMITED

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED PGL (116) LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/12/1416 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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