- Company Overview for PEARSON PROPERTY LIMITED (01033677)
- Filing history for PEARSON PROPERTY LIMITED (01033677)
- People for PEARSON PROPERTY LIMITED (01033677)
- Charges for PEARSON PROPERTY LIMITED (01033677)
- More for PEARSON PROPERTY LIMITED (01033677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
05 Mar 2024 | CH01 | Director's details changed for John Pearson on 14 February 2024 | |
15 Feb 2024 | PSC04 | Change of details for Mr Jack Pearson as a person with significant control on 28 April 2023 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | TM02 | Termination of appointment of Jack Pearson as a secretary on 28 April 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Jack Pearson as a director on 28 April 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 44 Wood Street Huddersfield West Yorkshire HD1 1EG to 1 Church Street Honley Huddersfield West Yorkshire HD9 6AH on 26 July 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
24 Jan 2020 | TM01 | Termination of appointment of Richard Jack Pearson as a director on 9 January 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
07 Jan 2019 | TM01 | Termination of appointment of Florence Mary Pearson as a director on 23 August 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Angela Mary Pearson on 3 January 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CERTNM | Company name changed jack pearson (turf accountants)LIMITED\certificate issued on 05/07/18 | |
05 Jul 2018 | CONNOT | Change of name notice | |
21 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
21 Feb 2018 | CH01 | Director's details changed for John Pearson on 14 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of John Telfer Walker Lamb as a director on 6 February 2018 |