- Company Overview for PEAR TREE NURSERY LTD (09376857)
- Filing history for PEAR TREE NURSERY LTD (09376857)
- People for PEAR TREE NURSERY LTD (09376857)
- More for PEAR TREE NURSERY LTD (09376857)
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
|
|
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
|
|
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 |