About

Registered Number: 02541536
Date of Incorporation: 14/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX

 

Having been setup in 1990, Pemberstone Apartments Three Ltd has its registered office in Worcester in Worcestershire. There is only one director listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOASE, Martin N/A 18 June 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 August 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 August 2017
PSC05 - N/A 31 July 2017
RESOLUTIONS - N/A 02 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 16 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 November 2010
CH04 - Change of particulars for corporate secretary 03 November 2010
CH02 - Change of particulars for corporate director 03 November 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 October 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 October 2003
AUD - Auditor's letter of resignation 28 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 September 2000
287 - Change in situation or address of Registered Office 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 October 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 October 1998
RESOLUTIONS - N/A 05 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 1997
363s - Annual Return 16 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
CERT10 - Re-registration of a company from public to private 22 September 1997
MAR - Memorandum and Articles - used in re-registration 22 September 1997
53 - Application by a public company for re-registration as a private company 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 26 June 1997
RESOLUTIONS - N/A 27 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288 - N/A 17 September 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 07 July 1995
353 - Register of members 07 November 1994
287 - Change in situation or address of Registered Office 03 November 1994
363s - Annual Return 05 October 1994
288 - N/A 15 September 1994
325 - Location of register of directors' interests in shares etc 15 August 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 1994
AA - Annual Accounts 09 June 1994
288 - N/A 16 March 1994
288 - N/A 10 November 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 08 June 1993
363b - Annual Return 28 October 1992
AA - Annual Accounts 08 June 1992
288 - N/A 18 May 1992
363x - Annual Return 22 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
288 - N/A 22 March 1991
395 - Particulars of a mortgage or charge 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
288 - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 18 October 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 16 October 1990
PROSP - Prospectus 11 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1990
PROSP - Prospectus 08 October 1990
NEWINC - New incorporation documents 14 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1999 Outstanding

N/A

Legal charge 03 June 1999 Outstanding

N/A

Composite guarantee and debenture 03 June 1999 Outstanding

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Mortgage debenture 23 September 1997 Fully Satisfied

N/A

Legal charge 14 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.