Advanced company searchLink opens in new window

PEMBROKESHIRE LETTINGS LTD

Company number 09881374

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
20 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 29 November 2021
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 AA Total exemption full accounts made up to 29 November 2020
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
30 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
30 Oct 2019 PSC01 Notification of Mark Anthony Beal as a person with significant control on 27 September 2019
30 Oct 2019 PSC07 Cessation of Callum Thomas Clark as a person with significant control on 27 September 2019
30 Oct 2019 TM01 Termination of appointment of Callum Thomas Clark as a director on 27 September 2019
30 Oct 2019 AP01 Appointment of Mr Mark Anthony Beal as a director on 27 September 2019
30 Oct 2019 AD01 Registered office address changed from 1st Floor, Toll House 1 Derwen Road Bridgend CF31 1LH Wales to 1 Market Street Haverfordwest Pembrokeshire SA61 1NF on 30 October 2019