PEMBERSTONE REVERSIONS (3) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Satisfaction of charge 032977310017 in full

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

20/02/1520 February 2015 SECTION 519

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' 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

21/02/1421 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

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

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 04/03/2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 04/03/2010

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

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

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

06/02/066 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

25/01/0525 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/12/03; 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

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM:
BERKELEY HOUSE
19 PORTSMOUTH ROAD
COBHAM
SURREY KT11 1JG

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED
CROSBY TWENTY-ONE LIMITED
CERTIFICATE ISSUED ON 21/05/02

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED
HISTORIC HOMES LIMITED
CERTIFICATE ISSUED ON 31/01/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

15/01/0115 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 EXEMPTION FROM APPOINTING AUDITORS 15/10/98

View Document

17/11/9817 November 1998 S366A DISP HOLDING AGM 15/10/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

13/01/9813 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 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