Advanced company searchLink opens in new window

PEARLANE ESTATES LIMITED

Company number 01269044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
08 Nov 2013 CH03 Secretary's details changed for Mrs Audrey Walker on 8 November 2013
08 Nov 2013 CH01 Director's details changed for Mr Alan Rimmer Walker on 8 November 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 9
09 Mar 2011 AD01 Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011
11 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from C/O Edwards Veeder Brunswick House Brunwick Square ,Union Street Oldham OL1 1DE on 10 November 2010
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders