- Company Overview for PEAR TREE SERVICED APARTMENTS LIMITED (06916120)
- Filing history for PEAR TREE SERVICED APARTMENTS LIMITED (06916120)
- People for PEAR TREE SERVICED APARTMENTS LIMITED (06916120)
- Charges for PEAR TREE SERVICED APARTMENTS LIMITED (06916120)
- More for PEAR TREE SERVICED APARTMENTS LIMITED (06916120)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 31 July 2010 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 5 July 2010
|
|
16 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Mrs Mary Webb on 1 May 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Mrs Rowena Gladys Mary Ingram on 1 May 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Dr Hadyn Antcliffe Ingram on 1 May 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2009 | CERTNM |
Company name changed salisbury serviced apartments LIMITED\certificate issued on 18/12/09
|
|
18 Dec 2009 | CONNOT | Change of name notice |