Advanced company searchLink opens in new window

PEAR TREE CARE LIMITED

Company number 05265195

Filter by category

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)
31 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
06 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 MR01 Registration of charge 052651950005, created on 12 December 2023
14 Dec 2023 MR01 Registration of charge 052651950006, created on 12 December 2023
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
01 Sep 2023 PSC04 Change of details for Mrs Lynn Campbell Mcgregor as a person with significant control on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr Allan James Watson Mcgregor as a person with significant control on 1 September 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 CH01 Director's details changed for Mrs Lynn Campbell Mcgregor on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Allan James Watson Mcgregor on 21 December 2022
21 Dec 2022 CH03 Secretary's details changed for Lynn Campbell Mcgregor on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from 1-3 Beech Grove Hayling Island Hampshire PO11 9DP England to 31/33 Commercial Road Poole Dorset BH14 0HU on 21 December 2022
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
28 Oct 2019 PSC07 Cessation of Stephen Bryden as a person with significant control on 14 August 2019
28 Oct 2019 PSC07 Cessation of Gillian Mary Bryden as a person with significant control on 14 August 2019
20 Sep 2019 SH06 Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 2
20 Sep 2019 SH03 Purchase of own shares.
27 Aug 2019 TM01 Termination of appointment of Stephen Bryden as a director on 14 August 2019