Advanced company searchLink opens in new window

PEBBLES HOLDCO LIMITED

Company number 12259306

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)
05 May 2022 TM01 Termination of appointment of Liam Michael Bain as a director on 31 March 2022
13 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
18 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
18 Jun 2021 AP01 Appointment of Mrs Yvonne Thompson as a director on 1 June 2021
18 Jun 2021 AP01 Appointment of Mr Mark Williams as a director on 1 June 2021
24 Feb 2021 AUD Auditor's resignation
17 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Nov 2020 AUD Auditor's resignation
18 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
09 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Apr 2020 AD01 Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds LS5 3BT United Kingdom to 2 the Calls Leeds LS2 7JU on 28 April 2020
22 Apr 2020 AP01 Appointment of Mr Liam Michael Bain as a director on 21 April 2020
22 Apr 2020 TM01 Termination of appointment of Alison Moore as a director on 17 April 2020
21 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 MR01 Registration of charge 122593060003, created on 8 November 2019
15 Nov 2019 MR01 Registration of charge 122593060002, created on 8 November 2019
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 2
13 Nov 2019 PSC02 Notification of Ardenton Care Holdings Limited as a person with significant control on 8 November 2019
13 Nov 2019 PSC07 Cessation of Luiz Miguel Guilherme as a person with significant control on 8 November 2019