Advanced company searchLink opens in new window

PEBBLES COURT MANAGEMENT COMPANY LIMITED

Company number 06765567

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)
17 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 AP01 Appointment of Mrs Suzanne Clair Powell as a director on 15 December 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Apr 2021 AD01 Registered office address changed from C/O Helen Gray 1 Westgate House South Street Woolacombe Devon EX34 7BB to 1 Pebbles Court Lower Clay Park Mortehoe Woolacombe EX34 7ER on 12 April 2021
08 Feb 2021 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 8
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8
26 Sep 2014 AA Micro company accounts made up to 30 December 2013
26 Sep 2014 AD01 Registered office address changed from C/O Fluid Finance Ltd 1 Westgate House South Street Woolacombe Devon EX34 7BB to C/O Helen Gray 1 Westgate House South Street Woolacombe Devon EX34 7BB on 26 September 2014