PEARL PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Satisfaction of charge 112775900002 in full

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/12/2230 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

13/10/2213 October 2022 Registered office address changed from 9a Westgate Patrington East Yorkshire HU12 0NA England to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112775900001

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112775900002

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BATTY

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUNNINGHAM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112775900001

View Document

27/03/1827 March 2018 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