- Company Overview for PEBBLECOURT LIMITED (03240522)
- Filing history for PEBBLECOURT LIMITED (03240522)
- People for PEBBLECOURT LIMITED (03240522)
- More for PEBBLECOURT LIMITED (03240522)
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 Aug 2018 | AP01 | Appointment of Mr Barnaby Gary Walters as a director on 2 August 2018 | |
17 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
26 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
01 Aug 2017 | AP03 | Appointment of Mr Richard John Smith as a secretary on 1 August 2017 | |
01 Aug 2017 | PSC01 | Notification of Richard John Smith as a person with significant control on 1 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 42 Norwich Road Northwood Middlesex HA6 1NE to Flat 8, Seaton Court, Tregunnick Lane, Seaton Torpoint PL11 3JD on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Andrew William May as a person with significant control on 1 August 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Andrew William May as a secretary on 1 August 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Richard John Smith as a director on 21 July 2017 | |
02 Sep 2016 | AA | Micro company accounts made up to 31 May 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
17 Sep 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
09 Sep 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
31 Aug 2013 | TM01 | Termination of appointment of Olwen Whittle as a director | |
11 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Joan Montford as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Joan Montford as a director | |
02 Sep 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
29 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 May 2010 |