Advanced company searchLink opens in new window

PEBBLES REAL ESTATE LIMITED

Company number 11560463

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)
29 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
10 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
14 Feb 2024 PSC07 Cessation of Arpeggio Properties Limited as a person with significant control on 14 February 2024
31 Oct 2023 MR01 Registration of charge 115604630017, created on 24 October 2023
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 9 September 2021
15 Mar 2023 PSC04 Change of details for Mrs Joanne Soin as a person with significant control on 1 September 2021
01 Mar 2023 AP01 Appointment of Mr Robert George Binns as a director on 1 March 2023
01 Mar 2023 AP01 Appointment of Mr Simran Soin as a director on 1 March 2023
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Oct 2022 PSC02 Notification of Arpeggio Properties Limited as a person with significant control on 19 December 2018
28 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Nov 2021 TM01 Termination of appointment of Simran Bir Singh Soin as a director on 1 September 2021
15 Nov 2021 PSC07 Cessation of Simran Bir Singh Soin as a person with significant control on 1 September 2021
15 Nov 2021 PSC01 Notification of Joanne Soin as a person with significant control on 1 September 2021
15 Nov 2021 TM01 Termination of appointment of Robert George Binns as a director on 1 September 2021
15 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
29 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 8,000,100.00
25 Feb 2020 MR01 Registration of charge 115604630016, created on 25 February 2020
13 Jan 2020 SH10 Particulars of variation of rights attached to shares
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association