Advanced company searchLink opens in new window

PBE GROUP LTD

Company number 10752899

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)
10 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
26 Oct 2023 PSC01 Notification of Marie Louise Zammit as a person with significant control on 12 October 2023
06 Oct 2023 MR04 Satisfaction of charge 107528990005 in full
06 Oct 2023 MR01 Registration of charge 107528990006, created on 29 September 2023
09 Aug 2023 MR01 Registration of charge 107528990005, created on 2 August 2023
03 Aug 2023 PSC07 Cessation of Emily Burgess as a person with significant control on 31 July 2023
20 Jul 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
21 Feb 2023 PSC01 Notification of Emily Burgess as a person with significant control on 21 February 2023
21 Feb 2023 PSC07 Cessation of Pbe Investors Limited as a person with significant control on 21 February 2023
21 Feb 2023 PSC01 Notification of Annabel Said as a person with significant control on 21 February 2023
21 Feb 2023 PSC01 Notification of Eugene Warrington as a person with significant control on 21 February 2023
21 Feb 2023 PSC01 Notification of Malcolm Keith Becker as a person with significant control on 21 February 2023
16 Aug 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CH01 Director's details changed for Mr Gustav Alexander Rober on 30 June 2022
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
22 Feb 2022 AP01 Appointment of Mr Nigel Jonathon Hamway as a director on 22 February 2022
08 Feb 2022 TM01 Termination of appointment of Peter John Freeman as a director on 7 February 2022
25 Sep 2021 AA Full accounts made up to 31 December 2020
13 Sep 2021 CH01 Director's details changed for Mr Robert James Champion De Crespigny on 12 September 2021
01 Sep 2021 AD01 Registered office address changed from Unit 5 Cordwallis Business Part Clivemont Road Maidenhead SL6 7BU England to Unit 5, Cordwallis Business Park Clivemont Road Maidenhead SL6 7BU on 1 September 2021
26 Jul 2021 CH01 Director's details changed for Mr Stuart James Champion De Crespigny on 12 July 2021
05 Jul 2021 TM02 Termination of appointment of Christa Glassburn as a secretary on 5 July 2021
05 Jul 2021 AP03 Appointment of Mr Gustav Alexander Rober as a secretary on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 201 Great Portland Street London W1W 5AB England to Unit 5 Cordwallis Business Part Clivemont Road Maidenhead SL6 7BU on 5 July 2021