PEARTREE BRIDGE LODGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 22/12/2322 December 2023 | Cessation of Amanda Naomi Newton as a person with significant control on 2016-04-06 |
| 22/12/2322 December 2023 | Cessation of Julia Anne Smith as a person with significant control on 2016-04-06 |
| 21/12/2321 December 2023 | Change of details for Trevor Smith as a person with significant control on 2023-12-01 |
| 21/12/2321 December 2023 | Change of details for Julia Anne Smith as a person with significant control on 2023-12-01 |
| 21/12/2321 December 2023 | Change of details for Amanda Naomi Newton as a person with significant control on 2023-12-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/05/2219 May 2022 | Registered office address changed from Waterside Waterside Peartree Bridge Milton Keynes MK6 3PE England to Waterside Peartree Bridge Milton Keynes MK6 3BX on 2022-05-19 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
| 12/10/2112 October 2021 | Notification of Amanda Naomi Newton as a person with significant control on 2016-04-06 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS SMITH / 28/05/2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 18/09/1718 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM WATERSIDE PEARTREE BRIDGE MILTON KEYNES MK6 3BX |
| 31/05/1631 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 15/06/1515 June 2015 | 25/03/15 STATEMENT OF CAPITAL GBP 300 |
| 19/05/1519 May 2015 | DIRECTOR APPOINTED MISS JULIA ANNE SMITH |
| 13/05/1513 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/08/1422 August 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 4 TUDOR CLOSE BEDFORD BEDFORDSHIRE MK40 2DY |
| 05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS SMITH / 22/05/2014 |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/07/134 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 04/07/134 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
| 20/11/1220 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 17/11/1217 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 24/08/1224 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/08/1223 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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