- Company Overview for PEBBLE PROPERTY LTD (07797899)
- Filing history for PEBBLE PROPERTY LTD (07797899)
- People for PEBBLE PROPERTY LTD (07797899)
- More for PEBBLE PROPERTY LTD (07797899)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Dec 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 May 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
17 Jun 2022 | PSC04 | Change of details for Mr Andrew James Davies as a person with significant control on 15 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mrs Georgina Rose Davies as a person with significant control on 15 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mrs Georgina Rose Davies on 15 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Andrew James Davies on 15 June 2022 | |
25 May 2022 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Unit 1 Lascombe Estate Highfield Lane Puttenham Guildford Surrey GU3 1BB on 25 May 2022 | |
12 May 2022 | AA01 | Current accounting period extended from 31 March 2022 to 31 August 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | PSC04 | Change of details for Mrs Georgina Rose Davies as a person with significant control on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mrs Georgina Rose Davies on 22 April 2020 | |
22 Apr 2020 | PSC04 | Change of details for Mr Andrew James Davies as a person with significant control on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Andrew James Davies on 22 April 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Terence Edwin Henson as a director on 6 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Terence Edwin Henson as a director on 16 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates |