PEARL PROPERTY INVESTMENTS LIMITED - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-15 View Report
Accounts. Accounts type total exemption full. 2024-03-20 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Accounts. Accounts type total exemption full. 2021-07-21 View Report
Address. New address: 6 the Charter Road Woodford Green Essex IG8 9QU. Change date: 2021-06-11. Old address: 6 6 the Charter Road Woodford Green London Essex IG8 9QU England. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Address. Old address: 2 Devonshire Square Second Floor London EC2M 4UJ England. Change date: 2021-06-11. New address: 6 6 the Charter Road Woodford Green London Essex IG8 9QU. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Accounts. Accounts type total exemption full. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Address. Change date: 2018-11-01. Old address: 63 st. Mary Axe London EC3A 8AA England. New address: 2 Devonshire Square Second Floor London EC2M 4UJ. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Tanvier Malik. 2018-01-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Tahir Akbar. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Address. New address: 63 st. Mary Axe London EC3A 8AA. Old address: 131 Finsbury Pavement London EC2A 1NT England. Change date: 2016-11-29. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Tahir Akbar. 2016-05-05 View Report
Address. New address: 131 Finsbury Pavement London EC2A 1NT. Change date: 2016-04-07. Old address: 8 Heybridge Way Lea Bridge Road London E10 7NQ. 2016-04-07 View Report
Change of name. Description: Company name changed eastway cash & carry LIMITED\certificate issued on 25/02/16. 2016-02-25 View Report
Officers. Officer name: Mairaj-Ud-Din Janjua. Termination date: 2016-01-20. 2016-01-28 View Report
Officers. Officer name: Mr Tahir Akbar. Appointment date: 2016-01-27. 2016-01-28 View Report
Accounts. Change account reference date company previous extended. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Address. Change date: 2013-05-20. Old address: 49 Whitehall London SW1A 2BX. 2013-05-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Capital. Capital allotment shares. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Officers. Officer name: Mairaj-Ud-Dim Janjua. 2010-04-26 View Report
Change of name. Description: Company name changed sanderson capital partners LIMITED\certificate issued on 11/04/10. 2010-04-11 View Report
Change of name. Change of name notice. 2010-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Annual return. Legacy. 2009-04-28 View Report