- 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) |
---|---|---|---|
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
Statement of capital on 2015-11-20
|