PEAR OAK PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 17/11/2317 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-02-28 |
| 11/01/2211 January 2022 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 19-21 High Street Altrincham WA14 1QP on 2022-01-11 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN MCHALE / 18/12/2017 |
| 16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 2ND FLOOR, THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100074030001 |
| 16/02/1616 February 2016 | 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