PEARL DEVELOPMENTS SOUTH YORKSHIRE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

04/03/254 March 2025 Notification of Lyn Dunlavey as a person with significant control on 2024-03-01

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-28

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

27/04/2127 April 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 57 INTAKE LANE BARNSLEY S75 2HX ENGLAND

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

18/05/2018 May 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

23/05/1923 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE DUNLAVEY / 14/02/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW DUNLAVEY / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARIE DUNLAVEY / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DUNLAVEY / 14/02/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 1 NURSERY GARDENS STAIRFOOT BARNSLEY SOUTH YORKSHIRE S70 3DS

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF KEITH ROY WALKER AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH WALKER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL WALKER

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 04/10/17 STATEMENT OF CAPITAL GBP 1

View Document

04/10/174 October 2017 28/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS CAROL WALKER

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS LYNN MARIE DUNLAVEY

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY WALKER / 01/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DUNLAVEY / 01/11/2009

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 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