- Company Overview for PEBBLE LEARNING LTD (04922922)
- Filing history for PEBBLE LEARNING LTD (04922922)
- People for PEBBLE LEARNING LTD (04922922)
- Charges for PEBBLE LEARNING LTD (04922922)
- More for PEBBLE LEARNING LTD (04922922)
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 May 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Mar 2019 | AP03 | Appointment of Leigh Taylor as a secretary on 14 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Linda Elizabeth Dalziel as a secretary on 14 March 2019 | |
31 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Feb 2018 | PSC02 | Notification of Pebble Learning Holdings Limited as a person with significant control on 26 January 2018 | |
15 Feb 2018 | PSC07 | Cessation of James Colin Dalziel as a person with significant control on 26 January 2018 | |
15 Feb 2018 | PSC07 | Cessation of Shane Alexander Mccleod Sutherland as a person with significant control on 26 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of James Colin Dalziel as a director on 26 January 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2009
|
|
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Oct 2016 | CS01 |
Confirmation statement made on 1 September 2016 with updates
|
|
19 May 2016 | CH01 | Director's details changed for Mr Shane Sutherland on 19 May 2016 | |
18 May 2016 | CH01 | Director's details changed for James Colin Dalziel on 18 May 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
06 Oct 2015 | AP01 | Appointment of Miss Toni Louise Lavender as a director on 1 July 2015 | |
06 Oct 2015 | AP01 | Appointment of Mrs Leigh Taylor as a director on 1 July 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Shane Sutherland on 6 August 2013 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|