PEAR TREE HOLDINGS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

11/06/1911 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 10

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MICHELLE RAPER

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY RAPER / 29/04/2019

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107455710001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information