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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWDESWELL, Laura Mary Irene | 25 June 2012 | 31 March 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 March 2012 | Outstanding |
N/A |