PEARSON CAULFIELD LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewPurchase of own shares.

View Document

04/08/254 August 2025 NewTermination of appointment of Lewis Francis Pearson as a director on 2025-07-22

View Document

04/08/254 August 2025 NewCessation of Lewis Francis Pearson as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 NewCancellation of shares. Statement of capital on 2025-07-21

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Appointment of Mrs Suzanna Dawn Skentelbery as a director on 2025-06-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

11/09/2311 September 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

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

22/09/2222 September 2022 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

16/11/2116 November 2021 Notification of Rebecca Stephenson as a person with significant control on 2021-10-20

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 SUB-DIVISION 29/03/19

View Document

29/04/1929 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 4

View Document

11/04/1911 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL OXNARD

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES LANGERS

View Document

31/01/1931 January 2019 CESSATION OF PAUL ANTHONY CAULFIELD AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CAULFIELD

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JOHN JAMES LANGERS

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JOHN PAUL OXNARD

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078281050001

View Document

18/12/1218 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN DILKS

View Document

11/01/1211 January 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

28/10/1128 October 2011 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