- Company Overview for PEARCROFT DEVELOPMENTS LIMITED (14213526)
- Filing history for PEARCROFT DEVELOPMENTS LIMITED (14213526)
- People for PEARCROFT DEVELOPMENTS LIMITED (14213526)
- More for PEARCROFT DEVELOPMENTS LIMITED (14213526)
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) |
---|---|---|---|
28 Mar 2024 | AA01 | Previous accounting period shortened from 4 January 2024 to 31 December 2023 | |
20 Feb 2024 | PSC04 | Change of details for Mr Martyn Anthony Balm as a person with significant control on 13 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Kevin Mark Harris on 13 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Kevin Mark Harris as a person with significant control on 13 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Martyn Anthony Balm on 13 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from Suite 226 a 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Suite 117 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 20 February 2024 | |
08 Nov 2023 | AA01 | Current accounting period extended from 31 July 2023 to 4 January 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
02 May 2023 | CERTNM |
Company name changed shire homes development LTD\certificate issued on 02/05/23
|
|
01 May 2023 | PSC04 | Change of details for Mr Martyn Anthony Balm as a person with significant control on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Kevin Mark Harris as a director on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Martyn Anthony Balm on 28 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Kevin Mark Harris as a person with significant control on 28 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Martyn Anthony Balm as a person with significant control on 28 April 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Martyn Anthony Balm on 27 January 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Martyn Anthony Balm as a person with significant control on 27 January 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to Suite 226 a 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 8 February 2023 | |
10 Aug 2022 | PSC04 | Change of details for Mr Martyn Anthony Balm as a person with significant control on 8 August 2022 | |
10 Aug 2022 | PSC01 | Notification of Kevin Mark Harris as a person with significant control on 8 August 2022 | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 8 August 2022
|
|
04 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-04
|