PEARSON PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Liquidators' statement of receipts and payments to 2025-02-10

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-02-10

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-10

View Document

26/09/2226 September 2022 Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-26

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to St. Helens House King Street Derby Derbyshire DE1 3EE on 2022-02-22

View Document

22/02/2222 February 2022 Statement of affairs

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Resolutions

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA PEARSON

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA LYNETTE PEARSON / 31/03/2017

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREA PEARSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINDSAY PEARSON / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYNETTE PEARSON / 28/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LYNETTE PEARSON / 28/03/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

02/02/112 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINDSAY PEARSON / 23/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYNETTE PEARSON / 23/03/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA PEARSON / 21/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PEARSON / 21/04/2008

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 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