AD01 |
Address change date: 2024/02/20. New Address: 140 Hillson Drive Fareham PO15 6PA. Previous address: C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP
filed on: 20th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
2023/12/19 - the day director's appointment was terminated
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/19.
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, March 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed pears grove (prinsted) management company LIMITEDcertificate issued on 11/10/22
filed on: 11th, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 5th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, April 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/05/10.
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 24th, April 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
2017/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/12.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 21st, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/07/12, no shareholders list
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 27th, May 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
2015/04/21 - the day director's appointment was terminated
filed on: 22nd, April 2015
|
officers |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 6th, August 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
2014/04/29 - the day director's appointment was terminated
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2014/01/01
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/12, no shareholders list
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/11/27 from C/O Zephyr Pm 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom
filed on: 27th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/12, no shareholders list
filed on: 15th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 10th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/07/12, no shareholders list
filed on: 18th, July 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/07/18.
filed on: 18th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 28th, June 2012
|
accounts |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2011/12/12
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
2011/12/12 - the day secretary's appointment was terminated
filed on: 12th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/04 from 71-72a Bedford Place Southampton Hampshire SO15 2DS
filed on: 4th, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/11.
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/08/11 - the day director's appointment was terminated
filed on: 11th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 1st, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/12, no shareholders list
filed on: 15th, July 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
2010/09/08 - the day director's appointment was terminated
filed on: 8th, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/08/18.
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 9th, August 2010
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2010/07/12 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/12 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/12 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/12 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/12 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/07/20 - the day director's appointment was terminated
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/12, no shareholders list
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2010/06/15
filed on: 15th, June 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/04 from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
TM02 |
2010/06/03 - the day secretary's appointment was terminated
filed on: 3rd, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 2nd, November 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 13/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
filed on: 13th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/13 with shareholders record
filed on: 13th, July 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed pears grove (prinstead) management company LIMITEDcertificate issued on 24/10/08
filed on: 23rd, October 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 14th, October 2008
|
accounts |
Free Download
(11 pages)
|
288a |
On 2008/09/25 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/09/11 Director appointed
filed on: 11th, September 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/07/22 with shareholders record
filed on: 22nd, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/06/23 Appointment terminated director
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/06/23 Appointment terminated director
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/06/02 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(4 pages)
|
288a |
On 2008/05/23 Director appointed
filed on: 23rd, May 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 2008/02/06 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/01/22 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/01/22 Director resigned
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
filed on: 24th, July 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2007/07/24 with shareholders record
filed on: 24th, July 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 2007/06/20 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 2007/06/19 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2006/07/31
filed on: 29th, April 2007
|
accounts |
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 16th, March 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 2006/07/24 with shareholders record
filed on: 24th, July 2006
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/07/31
filed on: 16th, May 2006
|
accounts |
Free Download
(11 pages)
|
288a |
On 2005/09/06 New director appointed
filed on: 6th, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/09/06 Director resigned
filed on: 6th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/09/06 Director resigned
filed on: 6th, September 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/09/06 New director appointed
filed on: 6th, September 2005
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 2005/07/20 with shareholders record
filed on: 20th, July 2005
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2004
|
incorporation |
Free Download
(28 pages)
|