PEMBRIDGE ESTATES (WEST BYFLEET) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-16 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-16 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-16 with updates |
09/06/219 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLEX CAPITAL LIMITED |
08/06/218 June 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2021 |
08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNION HOUSE WALTON LODGE BRIDGE STREET, WALTON ON THAMES SURREY KT12 1BT |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
08/08/198 August 2019 | CESSATION OF CHRISTOPHER DONOVAN JAMES PEARCE AS A PSC |
07/08/197 August 2019 | CESSATION OF TRIPLEX CAPITAL LIMITED AS A PSC |
07/08/197 August 2019 | CESSATION OF SANDRA LYNETTE PEARCE AS A PSC |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
04/04/184 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLEX CAPITAL LIMITED |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA LYNETTE PEARCE |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DONAVAN JAMES PEARCE |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/06/1327 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/09/048 September 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
26/10/0126 October 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/10/0126 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0112 July 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
09/01/019 January 2001 | S386 DISP APP AUDS 23/11/00 |
30/08/0030 August 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | S366A DISP HOLDING AGM 24/08/00 |
05/08/005 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9929 June 1999 | NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | DIRECTOR RESIGNED |
29/06/9929 June 1999 | SECRETARY RESIGNED |
16/06/9916 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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