RJ PEARSON PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
31/10/2131 October 2021 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 408 Albert Drive Glasgow Lanarkshire G41 4RZ on 2021-10-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/12/1017 December 2010 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED RODERICK JOHN PEARSON

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/12/1015 December 2010 SECRETARY APPOINTED ANNE MARY PEARSON

View Document

04/11/104 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 100

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

02/11/102 November 2010 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