Advanced company searchLink opens in new window

PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED

Company number 03226472

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 AP01 Appointment of Mr Russell David Smith as a director on 16 December 2024
03 Sep 2024 TM01 Termination of appointment of Iain Campbell as a director on 2 September 2024
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 7 December 2023
07 Dec 2023 CERTNM Company name changed kingsgate independent financial advisers LIMITED\certificate issued on 07/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
07 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
19 Sep 2023 TM01 Termination of appointment of Poppy Cole as a director on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Stephen John Antram as a director on 19 September 2023
19 Sep 2023 AP01 Appointment of Mr Keith Wesley Bonner as a director on 19 September 2023
19 Sep 2023 AP01 Appointment of Mr Iain Campbell as a director on 19 September 2023
19 Sep 2023 AP01 Appointment of Mr Mark David Rockliffe as a director on 19 September 2023
01 Aug 2023 TM01 Termination of appointment of Steven Kenneth Myers as a director on 31 July 2023
10 Feb 2023 AP01 Appointment of Mr Stephen Antram as a director on 8 February 2023
10 Feb 2023 AP01 Appointment of Ms Poppy Cole as a director on 8 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Heidi Chaney as a director on 31 January 2023
01 Feb 2023 TM02 Termination of appointment of Heidi Chaney as a secretary on 31 January 2023
24 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
08 Feb 2021 AA Micro company accounts made up to 31 December 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 10,060
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 10,060