PEAR TREE GROVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

09/10/249 October 2024 Change of details for Mr Akash Pancholi as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Change of details for Mr Akash Pancholi as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

08/10/248 October 2024 Change of details for Mr Nikhel Ketan Pancholi as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Director's details changed for Mr Nikhel Ketan Pancholi on 2024-10-01

View Document

08/10/248 October 2024 Director's details changed for Mr Akash Pancholi on 2024-10-01

View Document

08/10/248 October 2024 Change of details for Mr Akash Pancholi as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 16 SWALLOW DRIVE SYSTON LEICESTER LE7 1ZN ENGLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKASH PANCHOLI / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHEL KETAN PANCHOLI / 09/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM THE OLD SCHOOL HOUSE 780 MELTON ROAD THURMASTON LEICESTER LE4 8BD

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH PANCHOLI

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR NIKHEL KETAN PANCHOLI

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR AKASH PANCHOLI

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKHEL KETAN PANCHOLI

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065299960003

View Document

03/10/193 October 2019 CESSATION OF ALAN GEORGE COTTON AS A PSC

View Document

03/10/193 October 2019 CESSATION OF NORA ANN MULLIGAN-COTTON AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR NORA MULLIGAN-COTTON

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT COTTON

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN COTTON

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065299960002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK ORR

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANSA JAVID

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANSA JAVID / 10/07/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR FRANK ORR

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS ANSA JAVID

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR GRANT COTTON

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED HOLLY LODGE COURT LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORA ANN MULLIGAN COTTON / 24/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1218 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORA MULLIGAN - COTTON / 26/11/2008

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN COTTON / 26/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORA MULLIGAN - COTTON / 26/11/2008

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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