Advanced company searchLink opens in new window

G. PEARSON

Company number 06588933

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 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
23 May 2024 AD01 Registered office address changed from C/O Ashmole & Co 18 High Street Llandovery Carms SA20 0PU to 3 Market Street Llandeilo SA19 6AH on 23 May 2024
18 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
15 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
17 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 75
26 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 75
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 75
16 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
16 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
12 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
27 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Andrea Helen Pearson on 9 May 2010
27 May 2010 CH01 Director's details changed for Geoffrey Pearson on 9 May 2010
27 May 2010 CH01 Director's details changed for Geoffrey Pearson on 9 May 2010
27 May 2010 CH01 Director's details changed for Andrea Helen Pearson on 9 May 2010
13 May 2009 363a Return made up to 09/05/09; full list of members
06 Jun 2008 288b Appointment terminated secretary 7SIDE secretarial LIMITED
06 Jun 2008 288b Appointment terminated director 7SIDE nominees LIMITED
30 May 2008 287 Registered office changed on 30/05/2008 from 14-18 city road cardiff CF24 3DL
30 May 2008 288a Director appointed geoffrey pearson