Advanced company searchLink opens in new window

PEMBERSTONE VENTURES LIMITED

Company number 08659981

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)
05 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
14 Oct 2015 AP01 Appointment of Mr Duncan James Moore as a director on 28 September 2015
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,300
18 Sep 2015 MR01 Registration of charge 086599810002, created on 10 September 2015
18 Sep 2015 MR01 Registration of charge 086599810001, created on 10 September 2015
10 Jul 2015 AP04 Appointment of The Whittington Partnership Llp as a secretary on 8 July 2015
26 Jan 2015 AP01 Appointment of Mr Mark Ashley Anslow as a director on 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,300
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
17 Sep 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 December 2013
16 Aug 2014 CH01 Director's details changed for Mr Andrew Martin Barker on 18 July 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares 10/12/2013
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2014 SH02 Consolidation of shares on 10 December 2013
19 Feb 2014 SH08 Change of share class name or designation
13 Nov 2013 CERTNM Company name changed pgl (303) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,300
21 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted