About

Registered Number: 04911799
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Richmond House, 7 Castle Terrace, Pembroke, Pembrokeshire, SA71 4LA,

 

Pembroke Castle Shop Ltd was founded on 25 September 2003 with its registered office in Pembroke, Pembrokeshire. There are 10 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Victoria Gillian 07 December 2005 - 1
BURGESS, Clarissa Elizabeth 02 April 2011 - 1
MULLER, Lucinda Philippa 07 December 2018 - 1
MYCROFT, Peter Rodney 29 January 2011 - 1
RAMSDEN, David Ivor 25 September 2003 - 1
RIVERS-BULKELEY, Susan Jane 20 March 2004 - 1
WILLIAMS, Jonathan Haydn 29 January 2011 - 1
RAMSDEN, Carola Forsteen 25 September 2003 04 April 2019 1
RAMSDEN, Ivor Basil 25 September 2003 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MYCROFT, Peter Rodney 25 September 2003 23 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 October 2019
PSC01 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 20 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 July 2012
TM02 - Termination of appointment of secretary 23 March 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 25 August 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
225 - Change of Accounting Reference Date 14 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.