CENTRAL STREET PROPERTIES (PEAR TREE) LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Registration of charge 074300390004, created on 2024-04-16 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/06/2326 June 2023 | Registration of charge 074300390003, created on 2023-06-22 |
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 |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2022-11-04 with updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/05/224 May 2022 | Notification of Chavi Moskovitz as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of John Paul Ledwidge as a secretary on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of Edward Keane Curtis as a director on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of John Paul Ledwidge as a director on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of Olivia Roxanne Alexandra Hutchinson as a director on 2022-05-04 |
04/05/224 May 2022 | Cessation of Silvertown Properties Limited as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Notification of Israel Moskovitz as a person with significant control on 2022-05-04 |
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 |
04/05/224 May 2022 | Appointment of Mr Israel Moskovitz as a director on 2022-05-04 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-09-30 |
09/12/219 December 2021 | Notification of Silvertown Properties Limited as a person with significant control on 2016-04-06 |
09/12/219 December 2021 | Cessation of John Paul Ledwidge as a person with significant control on 2016-04-06 |
07/12/217 December 2021 | Satisfaction of charge 074300390001 in full |
05/11/215 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-09-30 |
08/07/198 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074300390002 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
17/04/1817 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074300390001 |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074300390002 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
27/04/1727 April 2017 | 30/09/16 TOTAL EXEMPTION FULL |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
26/04/1626 April 2016 | 30/09/15 TOTAL EXEMPTION FULL |
27/11/1527 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
12/11/1512 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
25/08/1525 August 2015 | CURRSHO FROM 31/01/2016 TO 30/09/2015 |
26/01/1526 January 2015 | DIRECTOR APPOINTED MS OLIVIA ROXANNE ALEXANDRA HUTCHINSON |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR EDWARD KEANE CURTIS |
27/11/1427 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
24/07/1424 July 2014 | 31/01/14 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | Annual return made up to 4 November 2013 with full list of shareholders |
08/05/138 May 2013 | 31/01/13 TOTAL EXEMPTION FULL |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL LEDWIDGE / 01/01/2013 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEDWIDGE / 01/01/2013 |
08/03/138 March 2013 | Annual return made up to 4 November 2012 with full list of shareholders |
07/03/137 March 2013 | PREVEXT FROM 31/07/2012 TO 31/01/2013 |
05/03/135 March 2013 | FIRST GAZETTE |
05/04/125 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
29/03/1229 March 2012 | PREVSHO FROM 30/11/2011 TO 31/07/2011 |
13/01/1213 January 2012 | Annual return made up to 4 November 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA UNITED KINGDOM |
04/11/104 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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