Advanced company searchLink opens in new window

PEBBLE GREY LIMITED

Company number 06760574

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)
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
  • GBP 200
03 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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