Advanced company searchLink opens in new window

PAIRTREE PRODUCTIONS LTD

Company number 09430246

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)
07 May 2024 AD01 Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 7 May 2024
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares/ authorisation of a situations where director has or might have direct or indirect interest that conflict or might conflicts with the interests of the company 05/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 21 February 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/10/2023
09 Nov 2021 CH01 Director's details changed for Mr Jason Guy Lovelock on 9 November 2021
09 Nov 2021 PSC04 Change of details for Mr Jason Guy Lovelock as a person with significant control on 9 November 2021
19 Jul 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 29 February 2020
31 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from Aston Shaw the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018
11 Sep 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 21/02/17 Statement of Capital gbp 3
16 Nov 2016 AD01 Registered office address changed from 27 Garlondes East Harling Norwich NR16 2NN England to Aston Shaw the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 16 November 2016
17 Oct 2016 AA Micro company accounts made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1