PEBBLE HOTELS LIMITED

05921582
BEAULIEU HOUSE ROMAN ROAD DORKING SURREY RH4 3ET

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 accounts Annual Accounts 32 Buy now
03 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 31 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 31 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 32 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 30 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 31 Buy now
02 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 32 Buy now
24 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 32 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2016 mortgage Registration of a charge 5 Buy now
21 Jan 2016 mortgage Registration of a charge 9 Buy now
16 Dec 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Dec 2015 capital Return of Allotment of shares 4 Buy now
16 Dec 2015 incorporation Memorandum Articles 6 Buy now
16 Dec 2015 resolution Resolution 3 Buy now
01 Dec 2015 accounts Annual Accounts 24 Buy now
02 Oct 2015 officers Termination of appointment of director (Ziya Akguneyli) 1 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 auditors Auditors Resignation Company 2 Buy now
07 Jan 2015 accounts Annual Accounts 22 Buy now
05 Sep 2014 annual-return Annual Return 6 Buy now
24 Dec 2013 accounts Annual Accounts 19 Buy now
04 Sep 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 accounts Annual Accounts 20 Buy now
12 Nov 2012 officers Appointment of secretary (Mr Keith Thomson) 1 Buy now
12 Nov 2012 officers Appointment of director (Keith Thomson) 2 Buy now
12 Nov 2012 officers Termination of appointment of secretary (Philip Walters) 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2012 annual-return Annual Return 6 Buy now
22 Dec 2011 accounts Annual Accounts 21 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
15 Nov 2010 accounts Annual Accounts 21 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 accounts Annual Accounts 20 Buy now
28 Sep 2009 annual-return Return made up to 01/09/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 17 Buy now
16 Sep 2008 annual-return Return made up to 01/09/08; full list of members 4 Buy now
16 Sep 2008 address Location of register of members 1 Buy now
16 Sep 2008 address Location of debenture register 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from hartley place thackhams lane hartley wintney hampshire RG27 8HT 1 Buy now
31 Jan 2008 accounts Annual Accounts 17 Buy now
20 Sep 2007 annual-return Return made up to 01/09/07; full list of members 3 Buy now
16 Apr 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 6 Buy now
28 Feb 2007 capital Ad 12/10/06--------- £ si 98@1=98 £ ic 1/99 2 Buy now
03 Feb 2007 officers New secretary appointed 2 Buy now
03 Feb 2007 address Registered office changed on 03/02/07 from: redcliff house hazell drive celtic springs newport NP10 8FY 1 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
31 Oct 2006 incorporation Memorandum Articles 9 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
31 Oct 2006 officers New secretary appointed 2 Buy now
31 Oct 2006 officers New director appointed 3 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2006 incorporation Incorporation Company 17 Buy now