PEARCE & SAUNDERS LIMITED - MILTON KEYNES


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-11 View Report
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Officers. Termination date: 2023-11-24. Officer name: Colin George Eric Corbally. 2023-11-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-09-19 View Report
Resolution. Description: Resolutions. 2023-09-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-09-19 View Report
Address. New address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR. Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England. Change date: 2023-09-19. 2023-09-19 View Report
Accounts. Accounts type total exemption full. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Mortgage. Charge number: 086980610001. 2021-11-24 View Report
Officers. Officer name: Mark Nicholas Crowther. Termination date: 2021-11-11. 2021-11-19 View Report
Officers. Officer name: Mr Colin George Eric Corbally. Appointment date: 2021-11-11. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Change account reference date company previous extended. 2020-09-10 View Report
Officers. Officer name: Martin Robertson. Appointment date: 2020-05-12. 2020-05-20 View Report
Officers. Officer name: Steven Michael Kenee. Termination date: 2020-05-12. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type small. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type small. 2017-10-06 View Report
Address. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL. New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change date: 2017-10-02. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Capital. Capital statement capital company with date currency figure. 2016-12-15 View Report
Capital. Description: Statement by Directors. 2016-11-29 View Report
Insolvency. Description: Solvency Statement dated 11/11/16. 2016-11-29 View Report
Resolution. Description: Resolutions. 2016-11-29 View Report
Accounts. Accounts type small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type small. 2015-10-12 View Report
Capital. Capital allotment shares. 2015-07-07 View Report
Resolution. Description: Resolutions. 2015-07-07 View Report
Mortgage. Charge number: 086980610001. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type small. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom. Change date: 2014-07-04. 2014-07-04 View Report
Accounts. Change account reference date company previous shortened. 2014-02-03 View Report
Incorporation. Memorandum articles. 2013-11-12 View Report
Officers. Officer name: Mr Mark Crowther. 2013-11-11 View Report
Capital. Date: 2013-09-26. 2013-10-09 View Report
Capital. Capital allotment shares. 2013-10-09 View Report
Resolution. Description: Resolutions. 2013-10-09 View Report
Mortgage. Charge number: 086980610001. 2013-10-03 View Report
Incorporation. Incorporation company. 2013-09-19 View Report