PEARL LETTINGS & PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/08/259 August 2025 NewVoluntary strike-off action has been suspended

View Document

09/08/259 August 2025 NewVoluntary strike-off action has been suspended

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

30/07/2530 July 2025 NewRegistered office address changed from 31 Ivy Road Norwich NR5 8BF England to 129 School Lane Little Melton Norwich NR9 3LB on 2025-07-30

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 2 CANNS LANE HETHERSETT NORWICH NORFOLK NR9 3JE ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED S & P PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/18

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB ENGLAND

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/162 March 2016 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