Pembroke Real Estate Ltd was founded on 19 March 2002 and has its registered office in Pembrokeshire. This business has no directors listed. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 22 November 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
MR04 - N/A | 18 September 2018 | |
PSC04 - N/A | 02 September 2018 | |
CH01 - Change of particulars for director | 02 September 2018 | |
AA01 - Change of accounting reference date | 31 July 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 31 July 2016 | |
MR01 - N/A | 31 May 2016 | |
MR01 - N/A | 04 May 2016 | |
AR01 - Annual Return | 28 March 2016 | |
CH04 - Change of particulars for corporate secretary | 26 February 2016 | |
MR01 - N/A | 22 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
MR01 - N/A | 16 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
MR01 - N/A | 04 December 2014 | |
MR01 - N/A | 18 October 2014 | |
AA - Annual Accounts | 30 July 2014 | |
MR01 - N/A | 24 April 2014 | |
AR01 - Annual Return | 23 March 2014 | |
AD01 - Change of registered office address | 23 March 2014 | |
MR01 - N/A | 21 November 2013 | |
MR04 - N/A | 12 October 2013 | |
MR01 - N/A | 20 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
MR01 - N/A | 23 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 30 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AR01 - Annual Return | 22 March 2010 | |
MG01 - Particulars of a mortgage or charge | 22 January 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2009 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 14 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
AA - Annual Accounts | 16 August 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 01 June 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 28 May 2003 | |
225 - Change of Accounting Reference Date | 26 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2002 | |
225 - Change of Accounting Reference Date | 01 July 2002 | |
RESOLUTIONS - N/A | 11 April 2002 | |
NEWINC - New incorporation documents | 19 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2016 | Outstanding |
N/A |
A registered charge | 18 April 2016 | Outstanding |
N/A |
A registered charge | 08 September 2015 | Fully Satisfied |
N/A |
A registered charge | 26 March 2015 | Fully Satisfied |
N/A |
A registered charge | 28 November 2014 | Fully Satisfied |
N/A |
A registered charge | 30 September 2014 | Fully Satisfied |
N/A |
A registered charge | 17 April 2014 | Fully Satisfied |
N/A |
A registered charge | 01 November 2013 | Fully Satisfied |
N/A |
A registered charge | 16 September 2013 | Fully Satisfied |
N/A |
A registered charge | 06 May 2013 | Fully Satisfied |
N/A |
Legal charge | 12 February 2013 | Outstanding |
N/A |
Legal charge | 06 February 2013 | Fully Satisfied |
N/A |
Legal charge | 07 January 2010 | Fully Satisfied |
N/A |
Mortgage | 29 February 2008 | Fully Satisfied |
N/A |
Mortgage deed | 28 April 2006 | Fully Satisfied |
N/A |