THE PEAR AT PARLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-05-25

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

15/05/2415 May 2024 Notification of Claire Louise Miller as a person with significant control on 2023-10-01

View Document

15/05/2415 May 2024 Change of details for Mr Mark Ross Miller as a person with significant control on 2023-10-01

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Appointment of Mrs Claire Miller as a director on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from White Lodge Sway Road Brockenhurst SO42 7SG England to 218 Christchurch Road West Parley Ferndown BH22 8SS on 2023-09-18

View Document

11/09/2311 September 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

12/08/2312 August 2023 Termination of appointment of Peter Anthony Henness as a director on 2023-08-10

View Document

12/08/2312 August 2023 Change of details for Mr Mark Ross Miller as a person with significant control on 2023-08-10

View Document

12/08/2312 August 2023 Cessation of Peter Anthony Henness as a person with significant control on 2023-08-10

View Document

12/08/2312 August 2023 Termination of appointment of Peter Henness as a secretary on 2023-08-10

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-05-27

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-05-29

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

29/10/1929 October 2019 01/06/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 PREVEXT FROM 28/02/2019 TO 31/05/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

09/08/199 August 2019 CESSATION OF BARBARA MARTINEZ AS A PSC

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

26/04/1926 April 2019 CESSATION OF MATTHEW JOHN MARTINEZ AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTINEZ

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MARTINEZ

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HENNESS / 13/04/2018

View Document

19/04/1819 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 150

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROSS MILLER

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN MARTINEZ

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MATTHEW JOHN MARTINEZ

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MARK ROSS MILLER

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information