- Company Overview for G. PEARSON (06588933)
- Filing history for G. PEARSON (06588933)
- People for G. PEARSON (06588933)
- More for G. PEARSON (06588933)
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
|
|
26 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
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 |