- Company Overview for PEARSON STRAND FINANCE LIMITED (11091691)
- Filing history for PEARSON STRAND FINANCE LIMITED (11091691)
- People for PEARSON STRAND FINANCE LIMITED (11091691)
- More for PEARSON STRAND FINANCE LIMITED (11091691)
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) |
---|---|---|---|
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
11 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Oct 2020 | AP03 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 | |
06 May 2020 | AP01 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
04 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
04 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Mr Andrew John Midgley on 1 December 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 80 80 Strand London WC2R 0RL England to 80 Strand London WC2R 0RL on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 80 Strand London Wc2R Orl England to 80 80 Strand London WC2R 0RL on 24 April 2018 | |
05 Feb 2018 | AP03 | Appointment of Natalie Jane White as a secretary on 1 December 2017 | |
01 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-01
|