PEARSON AND CURTISS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Appointment of Karen Blenkiron as a director on 2023-08-25 |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2023-08-25 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Change of details for Mr Keith Johnson as a person with significant control on 2023-04-05 |
10/05/2310 May 2023 | Change of details for Mr Keith Johnson as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mr Keith Johnson on 2023-05-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-06 with updates |
10/05/2310 May 2023 | Cessation of Andrew Colin Svenson as a person with significant control on 2023-04-05 |
05/05/235 May 2023 | Termination of appointment of Andrew Colin Svenson as a director on 2023-04-25 |
04/05/234 May 2023 | Purchase of own shares. |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Satisfaction of charge 6 in full |
25/10/2225 October 2022 | Satisfaction of charge 5 in full |
25/10/2225 October 2022 | Satisfaction of charge 8 in full |
25/10/2225 October 2022 | Satisfaction of charge 4 in full |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
16/02/2216 February 2022 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to C/O J W O'pray & Sons Ltd Gillane Works Wassand Street Hull East Yorkshire HU3 4AL on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 18/04/2019 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 18/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/04/1520 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/11/1421 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/04/1429 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/05/1315 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
05/10/105 October 2010 | APPOINTMENT TERMINATED, SECRETARY KATHRYN JOHNSON |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 06/04/2010 |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JOHNSON / 06/04/2010 |
27/07/1027 July 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN SVENSON / 06/04/2010 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 650 ANLABY ROAD, KINGSTON UPON HULL, EAST RIDING EAST YORKSHIRE HU3 6UU |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
19/01/1019 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
18/01/1018 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/01/1018 January 2010 | AGREEMENT AND DEBENTURE 31/12/2009 |
06/01/106 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
01/12/091 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/12/091 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
28/11/0928 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/11/0928 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/04/099 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/04/0724 April 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
21/12/0621 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | COMPANY NAME CHANGED CHARLES PEARSON GROUP LIMITED CERTIFICATE ISSUED ON 08/03/06 |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
05/01/065 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
08/12/058 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | NEW SECRETARY APPOINTED |
05/10/055 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
14/04/0514 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | SECRETARY RESIGNED |
23/04/0423 April 2004 | DIRECTOR RESIGNED |
16/04/0416 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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