PEARSON CAULFIELD LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Purchase of own shares. |
04/08/254 August 2025 New | Termination of appointment of Lewis Francis Pearson as a director on 2025-07-22 |
04/08/254 August 2025 New | Cessation of Lewis Francis Pearson as a person with significant control on 2025-07-21 |
30/07/2530 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-21 |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
04/06/254 June 2025 | Appointment of Mrs Suzanna Dawn Skentelbery as a director on 2025-06-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Notification of Rebecca Stephenson as a person with significant control on 2021-10-20 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
10/11/2110 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | SUB-DIVISION 29/03/19 |
29/04/1929 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 4 |
11/04/1911 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL OXNARD |
08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES LANGERS |
31/01/1931 January 2019 | CESSATION OF PAUL ANTHONY CAULFIELD AS A PSC |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAULFIELD |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
11/08/1711 August 2017 | DIRECTOR APPOINTED MR JOHN JAMES LANGERS |
11/08/1711 August 2017 | DIRECTOR APPOINTED MR JOHN PAUL OXNARD |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/146 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/135 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078281050001 |
18/12/1218 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN DILKS |
11/01/1211 January 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEARSON CAULFIELD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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