Advanced company searchLink opens in new window

BRITISH PEARL LIMITED

Company number 07151774

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)
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 809,337.63
04 Jul 2012 AD01 Registered office address changed from , 19 Fitzroy Square, London, W1T 6EQ on 4 July 2012
02 May 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 806,480.49
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 28 December 2011
  • GBP 798,137.87
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 781,452.64
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 CERTNM Company name changed british pearl finance LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
04 Oct 2011 CONNOT Change of name notice
28 Sep 2011 AP01 Appointment of Mr Robin Andrew Doran as a director
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 771,775.22
03 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
03 Aug 2011 AD03 Register(s) moved to registered inspection location
03 Aug 2011 AD02 Register inspection address has been changed
10 Jun 2011 AP01 Appointment of Mr Anthony Bourne as a director
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 771,775.22
03 Jun 2011 AP01 Appointment of Mr Jitin Ratilal Dixit as a director
18 May 2011 AP03 Appointment of Mr Jitin Ratilal Dixit as a secretary
18 May 2011 TM02 Termination of appointment of Tanyel Ali as a secretary
16 May 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
27 Nov 2010 AP01 Appointment of Mr Murray Leighton Bailey as a director
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 750,001
11 May 2010 AD01 Registered office address changed from , 537 Green Lanes, Haringey, London, N8 0RL on 11 May 2010