Advanced company searchLink opens in new window

PEARTREE BUSINESS CENTRE LIMITED

Company number 02071954

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)
27 Mar 2024 AA Total exemption full accounts made up to 23 June 2023
08 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 23 June 2022
23 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Jul 2022 CH03 Secretary's details changed for Mr Stephen Richard William Long on 7 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Stephen Richard William Long on 7 July 2022
15 Mar 2022 AA Total exemption full accounts made up to 23 June 2021
15 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
04 Jun 2021 AA Unaudited abridged accounts made up to 23 June 2020
22 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 23 June 2019
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
24 Oct 2019 AP01 Appointment of Mr Timothy Paul Arnold as a director on 6 September 2019
16 Sep 2019 TM01 Termination of appointment of Peter James Dunnett as a director on 6 September 2019
21 Jan 2019 AA Total exemption full accounts made up to 23 June 2018
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
17 Sep 2018 TM01 Termination of appointment of Kim Simone Parker Adcock as a director on 10 January 2011
07 Feb 2018 AA Total exemption full accounts made up to 23 June 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 23 June 2016
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 23 June 2015
24 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 29
02 Oct 2015 CH01 Director's details changed for Mr Stephen Richard William Long on 30 September 2015
02 Oct 2015 CH03 Secretary's details changed for Mr Stephen Richard William Long on 30 September 2015