PEAR TREE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Unit 25 Greenfields Parker Lane Whitestake, Preston Lancashire PR4 4JX on 2025-09-02

View Document

15/05/2515 May 2025 Registration of charge 113021040003, created on 2025-05-09

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Second filing of Confirmation Statement dated 2024-04-09

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

25/07/2425 July 2024 Registration of charge 113021040002, created on 2024-07-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Registration of charge 113021040001, created on 2023-06-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILLIAM KERRIGAN / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY GEMMA KERRIGAN / 03/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM CHARTER HOUSE PITTMAN WAY, FULWOOD PRESTON LANCASHIRE PR2 9ZD UNITED KINGDOM

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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