- Company Overview for R.E. PEARCE PROPERTIES LIMITED (01841780)
- Filing history for R.E. PEARCE PROPERTIES LIMITED (01841780)
- People for R.E. PEARCE PROPERTIES LIMITED (01841780)
- Charges for R.E. PEARCE PROPERTIES LIMITED (01841780)
- More for R.E. PEARCE PROPERTIES LIMITED (01841780)
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) |
---|---|---|---|
30 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 106 | |
11 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 105 | |
17 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:104
|
|
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 104 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mrs Lynda Marguerite Pearce on 25 May 2012 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 103 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 102 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr Raymond Edward Pearce on 20 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Mrs Lynda Marguerite Pearce on 20 June 2011 | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 100 | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 101 | |
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 99 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Raymond Edward Pearce on 24 May 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Lynda Marguerite Pearce on 24 May 2010 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 98 | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
09 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 97 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |