Advanced company searchLink opens in new window

PEBBLE PROPERTY LTD

Company number 07797899

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)
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