PEARL PROPERTY VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/233 March 2023 Change of details for Pearl Properties Group Limited as a person with significant control on 2022-03-10

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / PEARL PROPERTIES GROUP LIMITED / 08/04/2021

View Document

08/04/218 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

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

View Accounts

16/11/2016 November 2020 CESSATION OF RACKER SETTLEMENT AS A PSC

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL PROPERTIES GROUP LIMITED

View Document

10/11/2010 November 2020 PREVSHO FROM 08/04/2020 TO 31/03/2020

View Document

16/06/2016 June 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 PREVSHO FROM 09/04/2019 TO 08/04/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/01/2024 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/2024 January 2020 ADOPT ARTICLES 17/12/2019

View Document

24/01/2024 January 2020 STATEMENT BY DIRECTORS

View Document

24/01/2024 January 2020 SOLVENCY STATEMENT DATED 19/12/19

View Document

24/01/2024 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 99

View Document

24/01/2024 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 199

View Document

24/01/2024 January 2020 STEP PLAN - RESTRUCTURING OF TWENTY SIX ASHGROVE (CRICKLEWOOD) LTD, DIRS AUTH TO APPROVE 17/12/2019

View Document

24/01/2024 January 2020 STEP PLAN, RESOLUTIONS INCLUDING DECLARATION OF DIVIDEND APPROVED. 19/12/2019

View Document

16/01/2016 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 199

View Document

15/01/2015 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/2015 January 2020 SOLVENCY STATEMENT DATED 19/12/19

View Document

15/01/2015 January 2020 STATEMENT BY DIRECTORS

View Document

15/01/2015 January 2020 STEP PLAN, RESOLUTIONS APPROVED 19/12/2019

View Document

09/01/209 January 2020 CONCERING THE RESTRUCTURING OF THE ASSETS AND LIABILITES BE AND IS RATIFIED AND APPROVED /BEST INTERESTS OF THE COMPANY'S BUSINESS AND THE ENTRY INTO BY THE COMPANY/DIRECTOR OF THE COMPANY HAS AUTHORITY TO APPROVE THE TRANSACTIONS CONTEMPLATED 17/12/2019

View Document

09/01/209 January 2020 ADOPT ARTICLES 17/12/2019

View Document

09/01/209 January 2020 RESTRUCTURING OF THE ASSETS AND LIABILITES RATIFIED AND APPROVED/BEST INTERESTS OF THE COMPANY'S BUSINESS AND THE ENTRY INTO BY THE COMPANY OF THE TRANSACTIONS/COMPANY HAS AUTHORITY TO APPROVE THE TERMS OF, TRANSACTIONS CONTEMPLATED BY THE DOCUMENTS 17/12/2019

View Document

08/01/208 January 2020 PREVSHO FROM 10/04/2019 TO 09/04/2019

View Document

07/01/207 January 2020 COMPANY NAME CHANGED FIFTYSIX HOWARDROAD (CRICKLEWOOD) LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

25/02/1925 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PREVSHO FROM 11/04/2018 TO 10/04/2018

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NATHAN WIESENBERG

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ROBERT WIESENBERG

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA RACKER

View Document

27/07/1827 July 2018 PREVEXT FROM 30/03/2018 TO 11/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 CESSATION OF PAULA RACKER AS A PSC

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACKER SETTLEMENT

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/09/1728 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINDY WIESENBERG / 11/03/2015

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MINDY WIESENBERG / 11/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA RACKER / 11/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: HILLVIEW HOUSE 1 HAILSWELLE PARADE FINCHLEY ROAD LONDON NW11 0DL

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

13/07/8713 July 1987

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