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)
15 Aug 2019 PSC04 Change of details for Hilary Anne Pearce as a person with significant control on 31 March 2017
15 Aug 2019 PSC04 Change of details for Mr Andrew Nigel Pearce as a person with significant control on 31 March 2017
15 Aug 2019 PSC01 Notification of Hilary Anne Pearce as a person with significant control on 31 March 2017
13 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 SH10 Particulars of variation of rights attached to shares
02 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 29/10/2018
23 Jul 2019 AA Micro company accounts made up to 30 November 2018
16 Nov 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading Status of Shares and Shareholder Information) was registered on 02/08/2019.
08 Nov 2018 CH01 Director's details changed for Samuel Quinn on 31 July 2015
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 SH08 Change of share class name or designation
03 Apr 2018 SH10 Particulars of variation of rights attached to shares
28 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Nov 2016 CS01 29/10/16 Statement of Capital gbp 100
29 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
25 Sep 2015 AD01 Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER England to 10 High Street Pinner Middlesex HA5 5PW on 25 September 2015
21 Sep 2015 AD01 Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 21 September 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Feb 2015 AP01 Appointment of Samuel Quinn as a director on 1 January 2015
30 Jan 2015 AP01 Appointment of Joe Prosser as a director on 1 January 2015