THE PEBBLE GROUP PLC
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Cancellation of shares. Statement of capital on 2025-05-30 |
19/06/2519 June 2025 New | Cancellation of shares. Statement of capital on 2025-06-02 |
18/06/2518 June 2025 New | Cancellation of shares. Statement of capital on 2025-05-23 |
18/06/2518 June 2025 New | Purchase of own shares. |
13/06/2513 June 2025 New | Register inspection address has been changed to Mufg Corporate Markets, Central Square 29 Wellington Street Leeds LS1 4DL |
10/06/2510 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
09/06/259 June 2025 New | Purchase of own shares. |
09/06/259 June 2025 New | Purchase of own shares. |
09/06/259 June 2025 New | Cancellation of shares. Statement of capital on 2025-05-09 |
09/06/259 June 2025 New | Cancellation of shares. Statement of capital on 2025-03-16 |
09/06/259 June 2025 New | Cancellation of shares. Statement of capital on 2025-05-22 |
09/06/259 June 2025 New | Resolutions |
14/05/2514 May 2025 | Cancellation of shares. Statement of capital on 2025-05-01 |
14/05/2514 May 2025 | Cancellation of shares. Statement of capital on 2025-04-17 |
14/05/2514 May 2025 | Purchase of own shares. |
14/05/2514 May 2025 | Purchase of own shares. |
14/05/2514 May 2025 | Cancellation of shares. Statement of capital on 2025-04-24 |
30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2025-03-28 |
30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2025-04-11 |
30/04/2530 April 2025 | Purchase of own shares. |
09/04/259 April 2025 | Purchase of own shares. |
09/04/259 April 2025 | Cancellation of shares. Statement of capital on 2025-03-21 |
02/04/252 April 2025 | Cancellation of shares. Statement of capital on 2025-03-06 |
02/04/252 April 2025 | Purchase of own shares. |
02/04/252 April 2025 | Purchase of own shares. |
02/04/252 April 2025 | Cancellation of shares. Statement of capital on 2025-03-13 |
14/03/2514 March 2025 | Appointment of Mr Peter Edward Jones as a secretary on 2025-03-13 |
13/03/2513 March 2025 | Termination of appointment of Lucy Claire Penfold as a secretary on 2025-03-13 |
12/03/2512 March 2025 | Purchase of own shares. |
12/03/2512 March 2025 | Cancellation of shares. Statement of capital on 2025-02-20 |
12/03/2512 March 2025 | Cancellation of shares. Statement of capital on 2025-02-27 |
12/03/2512 March 2025 | Purchase of own shares. |
26/02/2526 February 2025 | Purchase of own shares. |
25/02/2525 February 2025 | Cancellation of shares. Statement of capital on 2025-02-07 |
17/02/2517 February 2025 | Cancellation of shares. Statement of capital on 2025-01-30 |
17/02/2517 February 2025 | Purchase of own shares. |
17/02/2517 February 2025 | Purchase of own shares. |
17/02/2517 February 2025 | Cancellation of shares. Statement of capital on 2025-01-23 |
04/02/254 February 2025 | Purchase of own shares. |
04/02/254 February 2025 | Cancellation of shares. Statement of capital on 2025-01-16 |
21/01/2521 January 2025 | Cancellation of shares. Statement of capital on 2025-01-09 |
21/01/2521 January 2025 | Cancellation of shares. Statement of capital on 2025-01-06 |
21/01/2521 January 2025 | Purchase of own shares. |
21/01/2521 January 2025 | Purchase of own shares. |
13/01/2513 January 2025 | Purchase of own shares. |
13/01/2513 January 2025 | Cancellation of shares. Statement of capital on 2024-12-19 |
07/01/257 January 2025 | Purchase of own shares. |
31/12/2431 December 2024 | Cancellation of shares. Statement of capital on 2024-12-09 |
20/12/2420 December 2024 | Director's details changed for Mr David William Moss on 2024-12-07 |
16/12/2416 December 2024 | Purchase of own shares. |
16/12/2416 December 2024 | Cancellation of shares. Statement of capital on 2024-11-29 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with updates |
29/11/2429 November 2024 | Cancellation of shares. Statement of capital on 2024-11-14 |
29/11/2429 November 2024 | Purchase of own shares. |
20/11/2420 November 2024 | Purchase of own shares. |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-11-07 |
13/11/2413 November 2024 | Purchase of own shares. |
13/11/2413 November 2024 | Cancellation of shares. Statement of capital on 2024-10-17 |
20/10/2420 October 2024 | Purchase of own shares. |
19/10/2419 October 2024 | Cancellation of shares. Statement of capital on 2024-09-26 |
08/10/248 October 2024 | Purchase of own shares. |
08/10/248 October 2024 | Purchase of own shares. |
04/10/244 October 2024 | Cancellation of shares. Statement of capital on 2024-09-19 |
04/10/244 October 2024 | Cancellation of shares. Statement of capital on 2024-09-12 |
23/09/2423 September 2024 | Purchase of own shares. |
20/09/2420 September 2024 | Cancellation of shares. Statement of capital on 2024-09-05 |
29/08/2429 August 2024 | Cancellation of shares. Statement of capital on 2024-08-15 |
29/08/2429 August 2024 | Purchase of own shares. |
27/08/2427 August 2024 | Cancellation of shares. Statement of capital on 2024-08-08 |
27/08/2427 August 2024 | Purchase of own shares. |
14/08/2414 August 2024 | Cancellation of shares. Statement of capital on 2024-08-02 |
14/08/2414 August 2024 | Purchase of own shares. |
14/08/2414 August 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
14/08/2414 August 2024 | Purchase of own shares. |
22/07/2422 July 2024 | Cancellation of shares. Statement of capital on 2024-07-04 |
22/07/2422 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Cancellation of shares. Statement of capital on 2024-06-20 |
28/06/2428 June 2024 | Purchase of own shares. |
26/06/2426 June 2024 | Cancellation of shares. Statement of capital on 2024-06-14 |
26/06/2426 June 2024 | Cancellation of shares. Statement of capital on 2024-06-13 |
18/06/2418 June 2024 | Cancellation of shares. Statement of capital on 2024-06-06 |
18/06/2418 June 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-05-30 |
06/06/246 June 2024 | Purchase of own shares. |
05/06/245 June 2024 | Cancellation of shares. Statement of capital on 2024-05-24 |
05/06/245 June 2024 | Cancellation of shares. Statement of capital on 2024-05-23 |
31/05/2431 May 2024 | Purchase of own shares. |
23/05/2423 May 2024 | Cancellation of shares. Statement of capital on 2024-05-16 |
23/05/2423 May 2024 | Cancellation of shares. Statement of capital on 2024-05-09 |
09/05/249 May 2024 | Full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
01/05/241 May 2024 | Termination of appointment of Richard Anthony Law as a director on 2024-04-29 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
23/06/2323 June 2023 | Appointment of Mr David William Moss as a director on 2023-06-22 |
06/06/236 June 2023 | Resolutions |
06/06/236 June 2023 | Resolutions |
06/06/236 June 2023 | Resolutions |
06/06/236 June 2023 | Resolutions |
02/06/232 June 2023 | Group of companies' accounts made up to 2022-12-31 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
01/10/211 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
15/07/2115 July 2021 | Cancellation of shares. Statement of capital on 2021-06-03 |
21/06/2121 June 2021 | Purchase of own shares. |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Memorandum and Articles of Association |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
16/06/2116 June 2021 | Group of companies' accounts made up to 2020-12-31 |
12/08/2012 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
11/08/2011 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/01/208 January 2020 | NOTIFICATION OF PSC STATEMENT ON 05/12/2019 |
20/12/1920 December 2019 | CURRSHO FROM 31/12/2020 TO 31/12/2019 |
20/12/1920 December 2019 | CESSATION OF ELYSIAN CAPITAL GP II LLP AS A PSC |
18/12/1918 December 2019 | INTIAL ACCOUNTS MADE UP TO 25/11/19 |
13/12/1913 December 2019 | 06/12/19 STATEMENT OF CAPITAL GBP 1800153.94 |
12/12/1912 December 2019 | ARTICLES OF ASSOCIATION |
12/12/1912 December 2019 | SUB-DIVISION 29/11/19 |
12/12/1912 December 2019 | 05/12/19 STATEMENT OF CAPITAL GBP 1800297.05166 |
12/12/1912 December 2019 | ADOPT ARTICLES 29/11/2019 |
05/12/195 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122313610001 |
04/12/194 December 2019 | DIRECTOR APPOINTED STUART WARRINER |
03/12/193 December 2019 | DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN |
03/12/193 December 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY LAW |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JACOVOS JACOVOU |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FALCON |
30/11/1930 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/11/1930 November 2019 | ADOPT ARTICLES 21/11/2019 |
29/11/1929 November 2019 | 20/11/19 STATEMENT OF CAPITAL GBP 104581583.11166 |
29/11/1929 November 2019 | CONSOLIDATION 20/11/19 |
28/11/1928 November 2019 | CONSOLIDATION 20/11/19 |
22/11/1922 November 2019 | REREGISTRATION MEMORANDUM AND ARTICLES |
22/11/1922 November 2019 | AUDITORS' REPORT |
22/11/1922 November 2019 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
22/11/1922 November 2019 | AUDITORS' STATEMENT |
22/11/1922 November 2019 | BALANCE SHEET |
22/11/1922 November 2019 | REREG PRI TO PLC; RES02 PASS DATE:2019-11-22 |
22/11/1922 November 2019 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
21/11/1921 November 2019 | 21/11/19 STATEMENT OF CAPITAL GBP 1045957.51166 |
21/11/1921 November 2019 | REDUCE ISSUED CAPITAL 21/11/2019 |
21/11/1921 November 2019 | STATEMENT BY DIRECTORS |
21/11/1921 November 2019 | SOLVENCY STATEMENT DATED 21/11/19 |
14/11/1914 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 58243.91166 |
14/11/1914 November 2019 | SUB-DIVISION 05/11/19 |
13/11/1913 November 2019 | ADOPT ARTICLES 05/11/2019 |
13/11/1913 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/1913 November 2019 | COMPANY NAME CHANGED AGHOCO 1895 LIMITED CERTIFICATE ISSUED ON 13/11/19 |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIAN CAPITAL GP II LLP |
08/11/198 November 2019 | CESSATION OF CLAIRE LOUISE THOMSON AS A PSC |
18/10/1918 October 2019 | DIRECTOR APPOINTED THOMAS WILLIAM FALCON |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE THOMSON |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR CHRISTOPHER LEE |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
18/10/1918 October 2019 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
18/10/1918 October 2019 | DIRECTOR APPOINTED CLAIRE LOUISE THOMSON |
18/10/1918 October 2019 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
18/10/1918 October 2019 | DIRECTOR APPOINTED JACOVOS GEORGE JACOVOU |
27/09/1927 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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