PEAR TREE CONSERVATION LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Registered office address changed from 4 Fairfield Green Churchinford Taunton Somerset TA3 7RR England to 13 Orchard Vale Ilminster Somerset TA19 0EU on 2025-02-25

View Document

05/10/245 October 2024 Voluntary strike-off action has been suspended

View Document

05/10/245 October 2024 Voluntary strike-off action has been suspended

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Cessation of David Roy Marchant as a person with significant control on 2024-03-31

View Document

22/04/2422 April 2024 Cessation of Jed David Marchant as a person with significant control on 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Registered office address changed from 107 North Street Martock TA12 6EJ England to 4 Fairfield Green Churchinford Taunton Somerset TA3 7RR on 2024-04-22

View Document

08/04/248 April 2024 Termination of appointment of Jed David Marchant as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of David Roy Marchant as a director on 2024-03-31

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Change of details for Ms Angela Louise Marlow as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

28/07/2128 July 2021 Notification of David Roy Marchant as a person with significant control on 2021-07-28

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LOUISE MARLOW

View Document

23/07/2023 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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