- Company Overview for THREE PEARS HOLDINGS LIMITED (07121566)
- Filing history for THREE PEARS HOLDINGS LIMITED (07121566)
- People for THREE PEARS HOLDINGS LIMITED (07121566)
- Charges for THREE PEARS HOLDINGS LIMITED (07121566)
- More for THREE PEARS HOLDINGS LIMITED (07121566)
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) |
---|---|---|---|
04 Oct 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
09 Nov 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Raymond Rodney Gillespie as a director on 27 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
07 Nov 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Mr Raymond Rodney Gillespie on 1 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Edward Stanley Dunn on 1 July 2013 | |
01 Jul 2013 | CH03 | Secretary's details changed for Karen Elizabeth Tonks on 1 July 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
04 Sep 2012 | AA | Group of companies' accounts made up to 28 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from Building No 6 Station Road Rowley Regis West Midlands B65 Ojy on 13 January 2011 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
11 Feb 2010 | AP03 | Appointment of Karen Elizabeth Tonks as a secretary | |
09 Feb 2010 | AP01 | Appointment of Mr Raymond Rodney Gillespie as a director | |
09 Feb 2010 | AP01 | Appointment of Edward Stanley Dunn as a director | |
09 Feb 2010 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 9 February 2010 | |
08 Feb 2010 | TM01 | Termination of appointment of Garry Rutter as a director |