PEAR TREE ESTATES COMPANY.LIMITED(THE)

Company Documents

DateDescription
30/05/1930 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 6 DAVIES ROAD MORETON-IN-MARSH GL56 0HR ENGLAND

View Document

18/05/1818 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1818 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/05/1818 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 33 EXETER ROAD SOUTHAMPTON HAMPSHIRE SO18 2ED

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / RALPH ANTHONY SQUIRES / 05/01/2018

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/05/159 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD GORDON / 31/12/2011

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 ADOPT ARTICLES 24/04/2012

View Document

03/05/123 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS ELY / 06/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD GORDON / 06/05/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 33 EXETER ROAD SOUTHAMPTON HAMPSHIRE SO18 2ED UNITED KINGDOM

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: LANSDOWNE HOUSE CASTLE LANE SOUTHAMPTON SO14 2JQ

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ADOPT MEM AND ARTS 07/04/97

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/894 February 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ANNUAL RETURN MADE UP TO 03/10/88

View Document

04/01/884 January 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/12/8716 December 1987 ANNUAL RETURN MADE UP TO 28/09/87

View Document

22/12/8622 December 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8529 October 1985 ANNUAL RETURN MADE UP TO 30/09/85

View Document

15/01/8515 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

15/01/8515 January 1985 ANNUAL RETURN MADE UP TO 10/12/84

View Document

27/10/8327 October 1983 ANNUAL RETURN MADE UP TO 18/10/83

View Document

27/10/8327 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/10/8222 October 1982 ANNUAL RETURN MADE UP TO 18/10/82

View Document

23/09/8123 September 1981 ANNUAL RETURN MADE UP TO 18/09/81

View Document

14/09/0014 September 1900 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