PEMBERTON INGS MANAGEMENT COMPANY LIMITED

06035942
6 PEMBERTON GROVE BAWTRY DONCASTER DN10 6LR

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 2 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2020 accounts Annual Accounts 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 officers Termination of appointment of director (Stephen Shiel) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 officers Change of particulars for director (Julie Elizabeth Fryer) 2 Buy now
29 Oct 2018 officers Change of particulars for director (Christine Elizabeth Pyke) 2 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2018 accounts Annual Accounts 2 Buy now
31 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
17 Jan 2016 annual-return Annual Return 6 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
19 Apr 2015 officers Appointment of director (Mr Stephen Shiel) 2 Buy now
17 Jan 2015 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 4 Buy now
12 Jan 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
06 Feb 2013 officers Termination of appointment of secretary (Stephen Hirst) 3 Buy now
06 Feb 2013 officers Termination of appointment of director (Warren Thompson) 2 Buy now
06 Feb 2013 officers Termination of appointment of director (Stephen Hirst) 2 Buy now
06 Feb 2013 officers Appointment of secretary (Julie Elizabeth Fryer) 4 Buy now
06 Feb 2013 officers Appointment of director (Christine Elizabeth Pyke) 5 Buy now
06 Feb 2013 officers Appointment of director (Julie Elizabeth Fryer) 5 Buy now
06 Feb 2013 officers Appointment of director (Joanne Louise Henderson) 3 Buy now
06 Feb 2013 officers Appointment of director (Phillip Michael Henderson) 3 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
15 Jan 2010 annual-return Annual Return 3 Buy now
15 Jan 2010 officers Change of particulars for director (Warren Thompson) 2 Buy now
05 Mar 2009 accounts Annual Accounts 4 Buy now
04 Mar 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 annual-return Annual return made up to 21/12/08 2 Buy now
29 Jul 2008 annual-return Annual return made up to 21/12/07 2 Buy now
21 Dec 2006 incorporation Incorporation Company 22 Buy now