PEAR TREE CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES ROBERTSON / 19/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ROBERTSON / 19/08/2020

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY YENSID LTD

View Document

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

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED YENSID LTD

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK LEVER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED ANDREW JAMES ROBERTSON

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED ANDREW JAMES ROBERTSON

View Document

06/10/086 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 £ NC 100/14 29/05/07

View Document

13/06/0713 June 2007 NC DEC ALREADY ADJUSTED 29/05/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED FELLONDALES LTD. CERTIFICATE ISSUED ON 29/05/07

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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