Advanced company searchLink opens in new window

PLEASANCE & HARPER,LIMITED

Company number 00159623

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)
26 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 28,301
26 Nov 2014 AD04 Register(s) moved to registered office address 10 Greyfield Road High Littleton Bristol BS19 6YA
26 Nov 2014 AD01 Registered office address changed from 72 Church Road Winscombe Avon BS25 1BJ to 10 Greyfield Road High Littleton Bristol BS19 6YA on 26 November 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Apr 2014 MR01 Registration of charge 001596230005
12 Apr 2014 MR01 Registration of charge 001596230004
04 Apr 2014 MR01 Registration of charge 001596230003
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 28,301
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
14 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
17 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2010 CH03 Secretary's details changed for Diane Josephine Harper on 19 January 2010
13 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH01 Director's details changed for Sally Ann Harper on 1 November 2009
13 Nov 2009 CH01 Director's details changed for Mark Julian Harper on 1 November 2009
13 Nov 2009 CH01 Director's details changed for Diane Josephine Harper on 1 November 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Nov 2008 363a Return made up to 12/11/08; full list of members