THE PEMBERTON PARTNERSHIP LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/11/256 November 2025 NewApplication to strike the company off the register

View Document

15/10/2515 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 1 1 Frandley Cottages Sandiway Lane Antrobus Cheshire CW9 6LD England to 1 Frandley Cottages Sandiway Lane Antrobus Northwich Cheshire CW9 6LD on 2022-02-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/01/1818 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JENNIFER CAROLINE OLGA PEMBERTON / 11/12/2017

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEMBERTON

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 26 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BU

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLGA ELLIS

View Document

11/10/1411 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. OLGA SYBIL ELLIS / 11/10/2011

View Document

12/10/1112 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL PEMBERTON / 11/10/2011

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM BLACKCROFT BARN HOLMES CHAPEL ROAD LOWER WITHINGTON MACCLESFIELD CHESHIRE SK11 9DP UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. OLGA SYBIL ELLIS / 28/08/2010

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM NIGEL PEMBERTON / 28/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL PEMBERTON / 28/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JENNIFER CAROLINE OLGA PEMBERTON / 28/08/2010

View Document

28/08/0928 August 2009 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