PEMBERSTONE REVERSIONS (6) 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 044238760004 in full

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

10/04/2410 April 2024 Cessation of Pemberstone Reversions (3) Limited as a person with significant control on 2023-12-21

View Document

10/04/2410 April 2024 Notification of Pemberstone Reversions (Holdings) Limited as a person with significant control on 2023-12-21

View Document

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

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-24 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 2022-04-24 with no updates

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044238760003

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044238760004

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044238760003

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

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

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

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

View Document

19/06/1319 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

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

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/1212 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

15/10/1015 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 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

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

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 24/04/2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 24/04/2010

View Document

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

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

05/07/075 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/075 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 13/06/07

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 COMPANY NAME CHANGED CROSBY SIXTEEN LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 08/07/06

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 S80A AUTH TO ALLOT SEC 29/04/02

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information