- Company Overview for PEBBLES HOLDCO LIMITED (12259306)
- Filing history for PEBBLES HOLDCO LIMITED (12259306)
- People for PEBBLES HOLDCO LIMITED (12259306)
- Charges for PEBBLES HOLDCO LIMITED (12259306)
- Registers for PEBBLES HOLDCO LIMITED (12259306)
- More for PEBBLES HOLDCO LIMITED (12259306)
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
|
|
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |