PEARHILL PROPERTIES LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Application to strike the company off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/04/2016 April 2020 30/06/19 AUDIT EXEMPTION SUBSIDIARY

View Document

19/03/2019 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072739510001

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072739510003

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072739510001

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072739510002

View Document

12/06/1412 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ANGUS THIRLWELL

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS THIRLWELL

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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