PEMBERSTONE REVERSIONS (2) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

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

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

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

12/04/2412 April 2024 Cessation of Pemberstone Reversions Limited as a person with significant control on 2023-12-21

View Document

12/04/2412 April 2024 Notification of Pemberstone Reversions (Holdings) Limited as a person with significant control on 2023-12-21

View Document

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

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

20/02/1520 February 2015 SECTION 519

View Document

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

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Document

30/08/1330 August 2013 ALTER ARTICLES 22/08/2013

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033669900012

View Document

19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Document

12/06/1212 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

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

View Document

13/06/1113 June 2011 Annual return made up to 8 May 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 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

09/07/109 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 08/05/2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 08/05/2010

View Document

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

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/043 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED
BERKELEY TWENTY-SIX LIMITED
CERTIFICATE ISSUED ON 19/04/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
BERKELEY HOUSE
19 PORTSMOUTH ROAD
COBHAM
SURREY KT11 1JG

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 SECT 152 FINANCIAL ASSI 21/03/02

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED
ST. ANDREW HOMES LIMITED
CERTIFICATE ISSUED ON 19/02/01

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 S366A DISP HOLDING AGM 23/10/98

View Document

24/12/9824 December 1998 EXEMPTION FROM APPOINTING AUDITORS 23/10/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

08/05/978 May 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information