PEARCE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/05/147 May 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY PEARCE / 31/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARY PEARCE / 31/01/2010

View Document

15/03/1015 March 2010 30/11/09 PARTIAL EXEMPTION

View Document

24/03/0924 March 2009 30/11/08 PARTIAL EXEMPTION

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 11 STROWGERS WAY KESSINGLAND SUFFOLK NR33 7PA

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 30/11/07 PARTIAL EXEMPTION

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 101 LINGFIELD ROAD STEVENAGE HERTFORDSHIRE SG1 5SQ

View Document

19/08/0519 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/11/04

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 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