PEMBROKESHIRE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-07-31

View Document

10/10/2110 October 2021 Application to strike the company off the register

View Document

09/10/219 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-07-31

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Satisfaction of charge 3 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM THE OLD SCHOOL VALE ROAD HOUGHTON MILFORD HAVEN PEMBROKESHIRE WALES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061234530006

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061234530007

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 2 VALE COURT HOUGHTON MILFORD HAVEN PEMBROKESHIRE SA73 1NQ

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061234530005

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS

View Document

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA THOMAS

View Document

24/04/1424 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

15/06/1215 June 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES THOMAS / 20/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMAS / 20/03/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMAS / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 20 WOODLANDS PARK HAVERFORDWEST PEMBROKESHIRE SA61 1LR

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JUNE THOMAS / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5 TEMPLE SQUARE, TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

22/02/0722 February 2007 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