CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Registration of charge 074300390004, created on 2024-04-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Registration of charge 074300390003, created on 2023-06-22

View Document

06/03/236 March 2023 Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 2023-03-06

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-04 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Notification of Chavi Moskovitz as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of John Paul Ledwidge as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Edward Keane Curtis as a director on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of John Paul Ledwidge as a director on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Olivia Roxanne Alexandra Hutchinson as a director on 2022-05-04

View Document

04/05/224 May 2022 Cessation of Silvertown Properties Limited as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Notification of Israel Moskovitz as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 41 Pear Tree Street London EC1V 3AG to 88 Edgware Way Edgware HA8 8JS on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Israel Moskovitz as a director on 2022-05-04

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Notification of Silvertown Properties Limited as a person with significant control on 2016-04-06

View Document

09/12/219 December 2021 Cessation of John Paul Ledwidge as a person with significant control on 2016-04-06

View Document

07/12/217 December 2021 Satisfaction of charge 074300390001 in full

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074300390002

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074300390001

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074300390002

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

27/04/1727 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/11/1527 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 CURRSHO FROM 31/01/2016 TO 30/09/2015

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MS OLIVIA ROXANNE ALEXANDRA HUTCHINSON

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR EDWARD KEANE CURTIS

View Document

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL LEDWIDGE / 01/01/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEDWIDGE / 01/01/2013

View Document

08/03/138 March 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

07/03/137 March 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/04/125 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 PREVSHO FROM 30/11/2011 TO 31/07/2011

View Document

13/01/1213 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA UNITED KINGDOM

View Document

04/11/104 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