PEARSON HINCHLIFFE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/08/2331 August 2023 Satisfaction of charge 2 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/04/157 April 2015 SUB-DIVISION
26/02/15

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/12/1221 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 8

View Document

18/12/1218 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/11/114 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOUCH

View Document

08/12/108 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 CHANGE OF NAME 20/02/2010

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED PEARSON HINCHLIFFE LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS BOUCH / 05/10/2009

View Document

07/10/097 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM HINCHLIFFE / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POLLITT / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TALBOT / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PITT / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER COX / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TERENCE PRINCE / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN PEARSON / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID HINCHLIFFE / 05/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: G OFFICE CHANGED 08/12/00 25/27 QUEEN STREET OLDHAM LANCASHIRE OL1 1RN

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED PEARSON HINCHCLIFFE LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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