ANDREW PEARCE PROPERTY CONSULTANTS LIMITED
Company number 07423226
- Company Overview for ANDREW PEARCE PROPERTY CONSULTANTS LIMITED (07423226)
- Filing history for ANDREW PEARCE PROPERTY CONSULTANTS LIMITED (07423226)
- People for ANDREW PEARCE PROPERTY CONSULTANTS LIMITED (07423226)
- More for ANDREW PEARCE PROPERTY CONSULTANTS LIMITED (07423226)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
21 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
02 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 September 2021 | |
21 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
13 Dec 2021 | SH03 |
Purchase of own shares.
|
|
04 Nov 2021 | CS01 |
Confirmation statement made on 4 September 2021 with updates
|
|
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | PSC07 | Cessation of Andrew Nigel Pearce as a person with significant control on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Andrew Nigel Pearce as a director on 26 October 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Paul James Smith as a director on 31 October 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 9 Bridge Street 9 Bridge Street Pinner HA5 3HR England to Avante House Bridge Street Pinner HA5 3HR on 2 December 2020 | |
04 Nov 2020 | PSC07 | Cessation of Hilary Anne Pearce as a person with significant control on 19 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Hilary Anne Pearce as a director on 17 October 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Apr 2020 | AD01 | Registered office address changed from 10 High Street Pinner Middlesex HA5 5PW to 9 Bridge Street 9 Bridge Street Pinner HA5 3HR on 27 April 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
15 Aug 2019 | PSC01 | Notification of Samuel Quinn as a person with significant control on 31 March 2017 | |
15 Aug 2019 | PSC01 | Notification of Joe Prosser as a person with significant control on 31 March 2017 |