PEARCE PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Satisfaction of charge 095442810003 in full

View Document

07/01/257 January 2025 Registration of charge 095442810005, created on 2025-01-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Registration of charge 095442810004, created on 2023-04-05

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Satisfaction of charge 095442810001 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 095442810002 in full

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR WESLEY RYAN PEARCE

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR DARYL PEARCE

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL PEARCE

View Document

07/12/207 December 2020 CESSATION OF CHERRY LOUISE PEARCE AS A PSC

View Document

07/12/207 December 2020 CESSATION OF MICHAEL JOHN PEARCE AS A PSC

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY RYAN PEARCE

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED 777 PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095442810001

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095442810002

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED 777 PLANT HIRE LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED 777 PRESTIGE LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1515 April 2015 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