PEAR PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Andrew Mark Pear on 2025-07-18

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Joshua Joseph Adam Pear on 2021-09-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR JACOB OLIVER HUGH PEAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM THE RADNOR BUILDING RADNOR PARK TRADING ESTATE CONGLETON CHESHIRE CW12 4XP

View Document

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

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR JOSHUA JOSEPH ADAM PEAR

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, 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

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAWN PEAR / 10/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PEAR / 10/10/2009

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: BRAMBLES END THE MOUNT CONGLETON CHESHIRE CW12 4FD

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED HAJCO 277 LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

10/10/0310 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information