PEARGRANGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/01/177 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 14/05/1614 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 20/02/1620 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/05/1510 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/05/1410 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 122 NORTH HYDE ROAD HAYES MIDDLESEX UB3 4NQ |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 6 THE VILLAGE HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HN ENGLAND |
| 13/05/1213 May 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/05/1121 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 24/05/1024 May 2010 | SAIL ADDRESS CREATED |
| 24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HEMINGWAY / 06/05/2010 |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 08/05/078 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 25/05/0525 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/03/054 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 15/05/0415 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
| 03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
| 03/09/033 September 2003 | NEW SECRETARY APPOINTED |
| 03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
| 03/09/033 September 2003 | SECRETARY RESIGNED |
| 03/09/033 September 2003 | DIRECTOR RESIGNED |
| 06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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