ANDREW PEARCE PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Second filing of Confirmation Statement dated 2021-09-04

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2020-12-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-11-30

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-04 with updates

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Cessation of Andrew Nigel Pearce as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Andrew Nigel Pearce as a director on 2021-10-26

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 10 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / HILARY ANNE PEARCE / 31/03/2017

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANNE PEARCE

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE PROSSER

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL QUINN

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NIGEL PEARCE / 31/03/2017

View Document

13/08/1913 August 2019 ADOPT ARTICLES 05/04/2019

View Document

02/08/192 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2018

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL QUINN / 31/07/2015

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 ADOPT ARTICLES 31/03/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 29/10/16 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/11/153 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER ENGLAND

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM SUITES 1 & 5 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW MIDDLESEX HA3 7RR

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED SAMUEL QUINN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED JOE PROSSER

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 30/11/12 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 158 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AX UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 PREVEXT FROM 31/10/2011 TO 30/11/2011

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS HILARY ANNE PEARCE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ABINGDON INVESTMENTS LIMITED

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company