Advanced company searchLink opens in new window

THE PEBBLE GROUP (HOLDINGS) LIMITED

Company number 10695334

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)
06 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2020 MR04 Satisfaction of charge 106953340002 in full
03 Jan 2020 MR04 Satisfaction of charge 106953340004 in full
03 Jan 2020 MR04 Satisfaction of charge 106953340003 in full
18 Dec 2019 TM01 Termination of appointment of Thomas William Falcon as a director on 28 November 2019
18 Dec 2019 TM01 Termination of appointment of Jacovos George Jacovou as a director on 28 November 2019
18 Dec 2019 PSC02 Notification of The Pebble Group Plc as a person with significant control on 5 December 2019
18 Dec 2019 PSC07 Cessation of Elysian Capital Gp Ii Llp as a person with significant control on 5 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 58,243.91666
12 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 May 2017
  • GBP 58,243.91166
11 Dec 2019 MR01 Registration of charge 106953340005, created on 6 December 2019
09 Dec 2019 SH20 Statement by Directors
09 Dec 2019 SH19 Statement of capital on 9 December 2019
  • GBP 58,243.91666
09 Dec 2019 CAP-SS Solvency Statement dated 06/12/19
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 06/12/2019
26 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 26/03/2019
26 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 27/03/2018
13 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-13
13 Nov 2019 CONNOT Change of name notice
01 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 26/11/2019.
17 Jan 2019 AP01 Appointment of Mr Jacovos George Jacovou as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of David James Colclough as a director on 17 January 2019
07 Dec 2018 MR01 Registration of charge 106953340004, created on 4 December 2018
04 Dec 2018 MR01 Registration of charge 106953340003, created on 4 December 2018