PEARL LETTINGS & PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
09/08/259 August 2025 New | Voluntary strike-off action has been suspended |
09/08/259 August 2025 New | Voluntary strike-off action has been suspended |
31/07/2531 July 2025 New | Application to strike the company off the register |
30/07/2530 July 2025 New | Registered office address changed from 31 Ivy Road Norwich NR5 8BF England to 129 School Lane Little Melton Norwich NR9 3LB on 2025-07-30 |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-26 with updates |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-04-30 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 2 CANNS LANE HETHERSETT NORWICH NORFOLK NR9 3JE ENGLAND |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
19/01/1819 January 2018 | COMPANY NAME CHANGED S & P PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/18 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB ENGLAND |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
02/03/162 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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