PEARTREE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Bradley Stewart Reames on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mrs Claire Therese Fowler on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY STEWART REAMES / 11/09/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REAMES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEBOURNES TWO LIMITED

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE REAMES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 057414020003

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

21/01/1521 January 2015 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

23/05/1323 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

27/06/1227 June 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THERESE FOWLER / 14/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

18/05/1018 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THERESE FOWLER / 14/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY STEWART REAMES / 14/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN REAMES / 14/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY REAMES / 14/03/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 50 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AP

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NC INC ALREADY ADJUSTED 27/04/06

View Document

14/07/0614 July 2006 £ NC 1000/10000 27/04/

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

14/03/0614 March 2006 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