Advanced company searchLink opens in new window

PEMBERTON OUTDOOR LIMITED

Company number 09221188

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mr Christopher Roger Dickens on 18 June 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
31 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 May 2015 AD01 Registered office address changed from 68 South Lambeth Road London SW8 1RL England to Barn Ridge West Coopers Hill Road South Nutfield Redhill RH1 5PD on 6 May 2015
06 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
26 Feb 2015 AP01 Appointment of Mr Christopher Roger Dickens as a director on 26 January 2015
26 Feb 2015 AP01 Appointment of Paul Mccann as a director on 26 January 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1