Advanced company searchLink opens in new window

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED

Company number 07423226

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)
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
  • GBP 117
13 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/09/2022
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