PEMBERSTONE REVERSIONS (KENDAL) LIMITED
Company number 07288970
- Company Overview for PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970)
- Filing history for PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970)
- People for PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970)
- Charges for PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970)
- More for PEMBERSTONE REVERSIONS (KENDAL) LIMITED (07288970)
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) |
---|---|---|---|
29 Jun 2017 | PSC02 | Notification of Pemberstone Reversions (3) Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
13 Jun 2017 | MR01 | Registration of charge 072889700003, created on 13 June 2017 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Aug 2014 | CH01 | Director's details changed for Mr Andrew Martin Barker on 18 July 2014 | |
10 Jul 2014 | MR01 | Registration of charge 072889700001 | |
10 Jul 2014 | MR01 | Registration of charge 072889700002 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Mr David Charles Annetts as a director | |
28 Jun 2012 | TM01 | Termination of appointment of a director | |
28 Jun 2012 | AP01 | Appointment of Mr Andrew Martin Barker as a director | |
22 Jun 2012 | CERTNM |
Company name changed pgl (ninety-five) LIMITED\certificate issued on 22/06/12
|
|
17 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
18 Jun 2010 | NEWINC |
Incorporation
|