Advanced company searchLink opens in new window

PEMBROKESHIRE LTD

Company number 12777366

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Jun 2023 PSC07 Cessation of Sally Koob Van Lownstein as a person with significant control on 29 May 2023
07 Jun 2023 PSC01 Notification of Sally Koob Van Lownstein as a person with significant control on 29 July 2020
07 Jun 2023 CH01 Director's details changed for Mrs Sally Koob Van Lowenstein on 31 May 2023
07 Jun 2023 CH01 Director's details changed for Mr Dieter Koob on 31 May 2023
07 Jun 2023 CH01 Director's details changed for Mr Thomas Grant Goddard on 31 May 2023
07 Jun 2023 CH01 Director's details changed for Mrs Kayli Anna Goddard on 31 May 2023
07 Jun 2023 PSC04 Change of details for Mr Dieter Koob as a person with significant control on 31 May 2023
07 Jun 2023 PSC04 Change of details for Mr Thomas Grant Goddard as a person with significant control on 31 May 2023
07 Jun 2023 PSC04 Change of details for Mrs Kayli Anna Goddard as a person with significant control on 31 May 2023
07 Jun 2023 AD01 Registered office address changed from The Causeway Camrose Haverfordwest SA62 6HG Wales to Tree Tops Camrose Haverfordwest SA62 6HG on 7 June 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
09 Aug 2022 PSC01 Notification of Kayli Anna Goddard as a person with significant control on 1 August 2021
09 Aug 2022 PSC01 Notification of Dieter Koob as a person with significant control on 1 August 2021
09 Aug 2022 AP01 Appointment of Mrs Kayli Anna Goddard as a director on 1 August 2021
09 Aug 2022 AP01 Appointment of Mr Dieter Koob as a director on 1 August 2021
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Nov 2021 AD01 Registered office address changed from 36 Juniper Close Cuffern Roch Haverfordwest, Pembrokeshire SA62 6HR United Kingdom to The Causeway Camrose Haverfordwest SA62 6HG on 18 November 2021
31 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
29 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted