Advanced company searchLink opens in new window

PEMBURY DEVELOPMENTS LIMITED

Company number 04382431

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2009 288b Appointment Terminated Director aidan cogley
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2009 363a Return made up to 27/02/09; full list of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL
14 Aug 2008 287 Registered office changed on 14/08/2008 from c/o brebners 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
26 Jun 2008 363s Return made up to 27/02/08; no change of members
  • 363(287) ‐ Registered office changed on 26/06/08
25 Mar 2008 AA Total exemption full accounts made up to 30 June 2007
13 Jun 2007 AA Total exemption full accounts made up to 30 June 2006
27 Apr 2007 363s Return made up to 27/02/07; full list of members
30 Oct 2006 AA Total exemption full accounts made up to 30 June 2005
18 May 2006 363s Return made up to 27/02/05; full list of members
28 Apr 2006 363s Return made up to 27/02/06; full list of members
13 Apr 2006 287 Registered office changed on 13/04/06 from: wexford house lucks lane, paddock wood tonbridge kent TN12 6PA
09 Nov 2005 395 Particulars of mortgage/charge
23 Aug 2005 395 Particulars of mortgage/charge
11 Feb 2005 AA Total exemption full accounts made up to 30 June 2004
16 Mar 2004 363s Return made up to 27/02/04; full list of members
16 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
21 Jan 2004 AA Total exemption full accounts made up to 30 June 2003
26 Mar 2003 363s Return made up to 27/02/03; full list of members
26 Mar 2003 363(288) Director's particulars changed
26 Jun 2002 CERTNM Company name changed ashley 040 LIMITED\certificate issued on 26/06/02
26 Jun 2002 225 Accounting reference date extended from 28/02/03 to 30/06/03
11 Apr 2002 288a New secretary appointed;new director appointed