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)
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
08 May 2018 CH01 Director's details changed for Mr Callum Thomas Clark on 1 May 2018
08 May 2018 TM01 Termination of appointment of Mark Anthony Beal as a director on 1 May 2018
08 May 2018 PSC07 Cessation of Mark Anthony Beal as a person with significant control on 1 May 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2017 CS01 Confirmation statement made on 19 November 2016 with updates
22 Feb 2017 TM01 Termination of appointment of Justin Miles Whittemore as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Justin Miles Whittemore as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Mark Anthony Beal as a director on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 37 Angus Street Cardiff CF24 3LW Wales to 1st Floor, Toll House 1 Derwen Road Bridgend CF31 1LH on 22 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 TM01 Termination of appointment of Andy Fairclough as a director on 26 April 2016
26 Apr 2016 AD01 Registered office address changed from 1st Floor Suite 1st Floor Suite 33 Caroline Street Bridgend Bridgend CF31 1DW United Kingdom to 37 Angus Street Cardiff CF24 3LW on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of Mark Anthony Beal as a director on 26 April 2016
20 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-20
  • GBP 1