- Company Overview for PEARLOW DEVELOPMENTS LIMITED (NI016838)
- Filing history for PEARLOW DEVELOPMENTS LIMITED (NI016838)
- People for PEARLOW DEVELOPMENTS LIMITED (NI016838)
- Charges for PEARLOW DEVELOPMENTS LIMITED (NI016838)
- Insolvency for PEARLOW DEVELOPMENTS LIMITED (NI016838)
- More for PEARLOW DEVELOPMENTS LIMITED (NI016838)
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) |
---|---|---|---|
07 Mar 2016 | MR04 | Satisfaction of charge 16 in full | |
07 Mar 2016 | MR04 | Satisfaction of charge 12 in full | |
07 Mar 2016 | MR04 | Satisfaction of charge 17 in full | |
07 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
15 Jan 2016 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | SH08 | Change of share class name or designation | |
28 Aug 2015 | TM01 | Termination of appointment of Gareth Richard Flannigan as a director on 28 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
05 Jan 2015 | TM01 | Termination of appointment of Cecil Andrew Pearson as a director on 15 December 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | SH08 | Change of share class name or designation | |
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
22 Mar 2012 | AD01 | Registered office address changed from C/O E Rice & Co 8 Cromac Street Belfast BT2 8JL on 22 March 2012 | |
24 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 | |
24 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 | |
26 Jun 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 |