CS01 |
Confirmation statement with no updates 2023/07/12
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/18
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, June 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/18
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 19th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/18
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, October 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2019/06/18
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/18
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, February 2017
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
|
capital |
Free Download
(2 pages)
|
TM01 |
2016/11/30 - the day director's appointment was terminated
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 24th, October 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2016/06/18 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed blue marble properties LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015/08/28
filed on: 28th, August 2015
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/18 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/07
|
capital |
|
AP04 |
New secretary appointment on 2011/05/23
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 18th, June 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2015
|
resolution |
|
MISC |
Section 519
filed on: 20th, February 2015
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014/07/18 director's details were changed
filed on: 16th, August 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/18 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/03
|
capital |
|
SH02 |
Sub-division of shares on 2013/12/21
filed on: 3rd, March 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2014
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/06/18 with full list of members
filed on: 19th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2013
|
resolution |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/06/18 with full list of members
filed on: 3rd, August 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, June 2012
|
resolution |
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/05/01
filed on: 11th, June 2012
|
capital |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 21st, December 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 29th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/18 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/06/21.
filed on: 21st, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
2011/06/21 - the day secretary's appointment was terminated
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pemberstone properties LIMITEDcertificate issued on 28/02/11
filed on: 28th, February 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, February 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pgl (ninety-three) LIMITEDcertificate issued on 19/11/10
filed on: 19th, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/11/04
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 19th, November 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/18.
filed on: 18th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/11/18 - the day director's appointment was terminated
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/18.
filed on: 18th, November 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2010
|
incorporation |
Free Download
(18 pages)
|