- Company Overview for PEARLANE ESTATES LIMITED (01269044)
- Filing history for PEARLANE ESTATES LIMITED (01269044)
- People for PEARLANE ESTATES LIMITED (01269044)
- Charges for PEARLANE ESTATES LIMITED (01269044)
- More for PEARLANE ESTATES LIMITED (01269044)
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
|
|
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
|
|
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
|
|
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 |