Advanced company searchLink opens in new window

PEMBROKESHIRE PROPERTY DEVELOPMENT LIMITED

Company number 06123453

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)
10 Jan 2016 AA Micro company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 TM01 Termination of appointment of Lynda Thomas as a director
07 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for David Charles Thomas on 20 March 2012
11 Apr 2012 AD01 Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX on 11 April 2012
11 Apr 2012 CH03 Secretary's details changed for David Charles Thomas on 20 March 2012
19 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Apr 2010 AD01 Registered office address changed from 20 Woodlands Park Haverfordwest Pembrokeshire SA61 1LR on 7 April 2010
07 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for David Charles Thomas on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Lynda June Thomas on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Jeffrey Thomas on 1 October 2009