- Company Overview for PEMBROKESHIRE LETTINGS LTD (09881374)
- Filing history for PEMBROKESHIRE LETTINGS LTD (09881374)
- People for PEMBROKESHIRE LETTINGS LTD (09881374)
- More for PEMBROKESHIRE LETTINGS LTD (09881374)
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
|
|
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 |