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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |