Advanced company searchLink opens in new window

PEMBERTON 123 LIMITED

Company number 01756274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 364,711
19 Feb 2015 MR04 Satisfaction of charge 5 in full
16 Jun 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 364,711
29 May 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
19 Apr 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
31 Aug 2010 AP03 Appointment of Mr Graham Michael John Jefferies as a secretary
31 Aug 2010 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary
22 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Carmine Thomas Oliva on 28 February 2010
22 Mar 2010 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 28 February 2010
22 Mar 2010 CH01 Director's details changed for Mr Graham Michael John Jefferies on 28 February 2010
07 May 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 28/02/09; full list of members
08 Apr 2008 AA Full accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 28/02/08; full list of members
12 Dec 2007 395 Particulars of mortgage/charge
25 Aug 2007 403a Declaration of satisfaction of mortgage/charge
05 Jun 2007 AA Full accounts made up to 31 December 2006