Advanced company searchLink opens in new window

PEAR TREE NURSERY LTD

Company number 09376857

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)
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with updates
05 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
26 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
02 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
13 Feb 2020 SH10 Particulars of variation of rights attached to shares
13 Feb 2020 SH08 Change of share class name or designation
13 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 PSC01 Notification of Andrew Johnson as a person with significant control on 4 August 2018
11 Feb 2020 PSC01 Notification of Jayne Elizabeth Mary Johnson as a person with significant control on 4 August 2018
11 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 11 February 2020
14 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
07 Jan 2020 TM01 Termination of appointment of Elizabeth Mary Fairbanks as a director on 7 January 2020
06 Jan 2020 AD01 Registered office address changed from 87 Nantwich Road Audley Stoke-on-Trent ST7 8DL United Kingdom to Pear Tree Nursery Chapel Street Bignall End Stoke-on-Trent ST7 8QD on 6 January 2020
08 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with updates
08 May 2019 AA Micro company accounts made up to 31 August 2018
02 May 2019 AP01 Appointment of Mr Andrew Johnson as a director on 4 August 2018
02 May 2019 SH01 Statement of capital following an allotment of shares on 4 August 2018
  • GBP 2
05 Sep 2018 TM01 Termination of appointment of Philip Johnson as a director on 23 July 2018
03 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
03 Aug 2018 AP01 Appointment of Mr Philip Johnson as a director on 20 July 2018