- Company Overview for PEBBLE GREY LIMITED (06760574)
- Filing history for PEBBLE GREY LIMITED (06760574)
- People for PEBBLE GREY LIMITED (06760574)
- Charges for PEBBLE GREY LIMITED (06760574)
- More for PEBBLE GREY LIMITED (06760574)
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) |
---|---|---|---|
21 Dec 2018 | PSC01 | Notification of Helena Joy Linsky as a person with significant control on 13 December 2017 | |
21 Dec 2018 | PSC01 | Notification of Michael Paul Linsky as a person with significant control on 13 December 2017 | |
20 Dec 2018 | PSC07 | Cessation of Jonathan Peter Feather as a person with significant control on 13 December 2017 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Jonathan Peter Feather as a person with significant control on 26 June 2017 | |
13 Dec 2017 | PSC07 | Cessation of Michael Paul Linsky as a person with significant control on 26 June 2017 | |
13 Dec 2017 | PSC07 | Cessation of Helena Joy Linsky as a person with significant control on 26 June 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr Jonathan Peter Feather as a director on 26 June 2017 | |
08 Aug 2017 | SH08 | Change of share class name or designation | |
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Helena Joy Linsky on 27 November 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Michael Paul Linsky on 27 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Michael Paul Linsky on 9 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Helena Joy Linsky on 9 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Helena Joy Linsky on 27 November 2014 | |
11 Feb 2015 | CH01 | Director's details changed for Helena Joy Sheldrake on 9 February 2015 |