Advanced company searchLink opens in new window

PEBBLE & STONES MANAGEMENT LTD.

Company number 03950002

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)
16 Nov 2010 TM02 Termination of appointment of Deborah Taylor as a secretary
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010
06 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
31 Dec 2009 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Aug 2009 288b Appointment terminated director james fisher
21 Jul 2009 288b Appointment terminated director michael cordwell
09 May 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Jan 2009 288c Director's change of particulars / richard sibley / 09/06/2008
09 Jul 2008 288a Director appointed janet treacy paterson
24 Apr 2008 363s Return made up to 31/12/07; full list of members
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Sep 2007 287 Registered office changed on 27/09/07 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL
28 Aug 2007 288a New director appointed
21 Aug 2007 288b Secretary resigned
21 Aug 2007 288a New director appointed
21 Aug 2007 288a New director appointed
21 Aug 2007 288a New director appointed
21 Aug 2007 288a New secretary appointed
16 Aug 2007 288a New director appointed
14 Aug 2007 288a New secretary appointed
13 Aug 2007 288a New director appointed
13 Aug 2007 288a New director appointed
13 Aug 2007 288b Secretary resigned