Advanced company searchLink opens in new window

PEBBLES 456 LIMITED

Company number FC024883

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)
26 Oct 2010 OSDS01 Closure of UK establishment(s) BR007328 and overseas company FC024883 on 17 September 2010
15 Oct 2010 AA Full accounts made up to 31 December 2008
31 Oct 2008 AA Full accounts made up to 31 December 2007
15 May 2008 BR2 Altn constitutional doc 19/02/2008
07 May 2008 BR3 Change of name 11/04/08 lasalle (united kingdom) LIMITED
06 May 2008 BR5 BR007328 name change 11/04/08 lasalle (united kingdom) LIMITED
02 May 2008 BR4 Appointment Terminated Director tim graham
02 May 2008 BR4 Appointment Terminated Director alan hunte
02 May 2008 BR4 Director appointed tim r graham
02 May 2008 BR4 Director appointed alan lester hunte
29 Apr 2008 BR5 BR007328 name change 30/09/04 lasalle (uk) LTD.
28 Dec 2007 BR4 Sec resigned 11/11/03 johnson kirsty
28 Dec 2007 BR4 Sec appointed 11/11/03 bray carol pembroke bermuda
28 Dec 2007 BR4 Dir change in partic 01/11/03 watson michael
28 Nov 2007 BR2 Altn constitutional doc 201003
24 Oct 2007 AA Full accounts made up to 31 December 2006
25 Jun 2007 BR5 BR007328 address change 25/05/07 36 gracechurch street city london EC3V 0BT
31 Jul 2006 AA Full accounts made up to 31 December 2005
28 Oct 2005 AA Full accounts made up to 31 December 2004
28 Oct 2005 225 Accounting reference date extended from 31/10/04 to 31/12/04
18 Nov 2004 BR3 Change of name 30/09/04 lasalle
28 Apr 2004 BR5 BR007328 address change 04/04/04 2 minster court mincing lane london EC3R 7FL
17 Jan 2004 403a Declaration of satisfaction of mortgage/charge
13 Jan 2004 694(4)(a) Name changed lasalle (uk) LTD.
25 Nov 2003 395 Particulars of mortgage/charge