PEBBLE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04424563 |
Category | Private Limited Company |
Incorporated | 25 Apr 2002 |
Age | 22 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
PEBBLE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 04424563. It was incorporated 22 years, 1 month, 6 days ago, on 25 April 2002. The company address is 71 Athelstan Park, Bodmin, PL31 1DT, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 27 Apr 2024
Action Date: 27 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-27
Officer name: Koti Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 27 Apr 2024
Action Date: 27 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-27
Officer name: Natasha Stevens
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-19
Officer name: Mrs Amanda Jane Martin
Documents
Appoint person secretary company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Natasha Stevens
Appointment date: 2023-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-06
Old address: Daniell House Falmouth Road Truro Cornwall TR1 2HX England
New address: 71 Athelstan Park Bodmin PL31 1DT
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mark Keith Trumble
Appointment date: 2023-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Taylor
Termination date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Terry Robinson
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Nicholas James Taylor
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Janet Elizabeth Cox
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-05
Officer name: Mr Terry Robinson
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-09
Officer name: Roger Palmer
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Mr Philip Kenneth Morris
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-28
Officer name: Janet Elizabeth Cox
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Palmer
Appointment date: 2015-11-16
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
New address: Daniell House Falmouth Road Truro Cornwall TR1 2HX
Old address: 5/7 Berry Road Newquay Cornwall TR7 1AD
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-17
Officer name: Edward Terence John Emmett
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Stockman
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Termination director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Proctor
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stanley Daniel Proctor
Change date: 2010-04-25
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Edward Terence John Emmett
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed edward terence john emmett
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/05/03--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/03/03--------- £ si 2@2=4 £ ic 6/10
Documents
Legacy
Date: 26 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/06/03
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/10/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/12/02--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/12/02--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/12/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 19 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/10/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Address
Type: 287
Description: Registered office changed on 28/05/02 from: 5/7 berry road newquay cornwall TR7 1AD
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2002
Category: Address
Type: 287
Description: Registered office changed on 27/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 10013931 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASIAN AUDITING SERVICES LIMITED
25 SOUTH STREET,HOLMFIRTH,HD9 1QH
Number: | 08172426 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE COTTAGE, FOXHOLES LANE,TANSLEY,DE4 5FQ
Number: | 08884462 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 15-16 ARKWRIGHT WAY,IRVINE,KA11 4JU
Number: | SC283230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMEWAVE ADVANCED INSPECTION LTD
14-18 C/O MYVO LTD,KILMARNOCK,KA1 4AN
Number: | SC556095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STAMFORD DESIGNER GLASS LIMITED
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 10973659 |
Status: | ACTIVE |
Category: | Private Limited Company |