PEARCE HOLDINGS ST ALBANS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Change of share class name or designation

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Resolutions

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Notification of Timberpak Limited as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Andrew Christopher Berridge as a secretary on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Mr Mark Hayton as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Mr Bernd Steinlechner as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Steven John Berridge as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Sian Jones as a director on 2023-11-01

View Document

09/11/239 November 2023 Change of details for Mr Simon Michael Pearce as a person with significant control on 2023-11-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/04/2312 April 2023 Satisfaction of charge 030013780007 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 6 in full

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

25/10/2125 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

15/01/1515 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030013780007

View Document

08/05/148 May 2014 ARTICLES OF ASSOCIATION

View Document

10/03/1410 March 2014 ALTER ARTICLES 20/02/2014

View Document

10/03/1410 March 2014 ALTER ARTICLES 20/12/2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROYSTON

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/131 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BERRIDGE / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN JONES / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BERRIDGE / 01/11/2009

View Document

07/01/107 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL PEARCE / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BERRIDGE / 01/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROYSTON / 01/11/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S PARTICULARS STEVEN BERRIDGE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED SIAN JONES

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JAMES ROYSTON

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED MONAN LTD. CERTIFICATE ISSUED ON 22/11/07

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 � SR 37500@1 03/12/02

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/02/0321 February 2003 PUR OWN SHARES,CAP 03/12/02 ALTER ARTICLES 03/12/02

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/03/96

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9511 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/95

View Document

11/04/9511 April 1995 AUTH ALLOT OF SECURITY 21/03/95 ISSUE OF SHARES 31/03/95

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED KNOWBLOOM LIMITED CERTIFICATE ISSUED ON 14/02/95

View Document

10/02/9510 February 1995 ALTER MEM AND ARTS 09/01/95

View Document

10/02/9510 February 1995 NEW SECRETARY APPOINTED

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: G OFFICE CHANGED 10/02/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/02/9510 February 1995 � NC 1000/500000 09/01/95

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 NC INC ALREADY ADJUSTED 09/01/95

View Document

10/02/9510 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 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