About

Registered Number: 04313381
Date of Incorporation: 30/10/2001 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Pemberton Homes Ltd was founded on 30 October 2001 and are based in Ivybridge in Devon, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. There is one director listed as Dowdeswell, Laura Mary Irene for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWDESWELL, Laura Mary Irene 25 June 2012 31 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 February 2017
4.48 - Notice of constitution of liquidation committee 23 February 2017
RESOLUTIONS - N/A 22 February 2017
4.20 - N/A 22 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 January 2016
AA01 - Change of accounting reference date 12 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 18 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AP03 - Appointment of secretary 27 March 2013
AA - Annual Accounts 12 November 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 21 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 13 September 2005
287 - Change in situation or address of Registered Office 04 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 29 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.