Advanced company searchLink opens in new window

PEARCE LEE RESIDENTIAL PROPERTIES LTD

Company number 07349558

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)
25 Oct 2022 TM01 Termination of appointment of Tony Shore as a director on 25 October 2022
25 Oct 2022 TM01 Termination of appointment of Kay Shore as a director on 25 October 2022
25 Oct 2022 AP01 Appointment of Miss Samantha Emily Pearce as a director on 25 October 2022
25 Oct 2022 AP01 Appointment of Philip Michael Pearce as a director on 25 October 2022
25 Oct 2022 PSC07 Cessation of Kay Shore as a person with significant control on 25 October 2022
25 Oct 2022 PSC02 Notification of Forklift Hire & Sales Limited as a person with significant control on 25 October 2022
20 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
20 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to 27 Norrels Drive Rotherham S60 2rd on 22 August 2016
28 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013