BLACK PEARL TRADING LIMITED - CHESTER LE STREET


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

Description Filing date
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Accounts. Accounts type micro entity. 2023-05-02 View Report
Persons with significant control. Notification date: 2023-01-20. Psc name: Simon Dowson. 2023-01-20 View Report
Officers. Appointment date: 2023-01-20. Officer name: Mr Simon Dowson. 2023-01-20 View Report
Officers. Officer name: Andrew Dowson. Termination date: 2023-01-20. 2023-01-20 View Report
Accounts. Accounts type micro entity. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Officers. Officer name: Mr Andrew Dowson. Change date: 2022-06-08. 2022-06-21 View Report
Address. Change date: 2022-06-21. Old address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP England. New address: Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD. 2022-06-21 View Report
Officers. Officer name: Mr Andrew Dowson. Appointment date: 2022-02-21. 2022-03-08 View Report
Officers. Termination date: 2022-02-21. Officer name: Simon Peter Dowson. 2022-03-08 View Report
Persons with significant control. Psc name: Andrew Dowson. Notification date: 2022-02-21. 2022-03-08 View Report
Persons with significant control. Cessation date: 2022-02-21. Psc name: Simon Peter Dowson. 2022-03-08 View Report
Accounts. Accounts type micro entity. 2021-11-04 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Accounts. Accounts type total exemption full. 2021-02-24 View Report
Officers. Officer name: Mr Simon Dowson. Appointment date: 2020-09-25. 2020-09-25 View Report
Persons with significant control. Psc name: Simon Dowson. Notification date: 2020-09-25. 2020-09-25 View Report
Officers. Officer name: Clare Thompson. Termination date: 2020-09-25. 2020-09-25 View Report
Address. New address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP. Old address: 27 Brooke Close Stanley DH9 6TW England. Change date: 2020-09-25. 2020-09-25 View Report
Persons with significant control. Psc name: Clare Thompson. Cessation date: 2020-09-25. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Gazette. Gazette filings brought up to date. 2019-01-26 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Confirmation statement. Statement with updates. 2018-09-07 View Report
Officers. Officer name: Miss Clare Thompson. Appointment date: 2018-08-28. 2018-08-28 View Report
Officers. Officer name: Victoria Scott. Termination date: 2018-08-28. 2018-08-28 View Report
Persons with significant control. Notification date: 2018-08-28. Psc name: Clare Thompson. 2018-08-28 View Report
Persons with significant control. Psc name: Victoria Scott. Cessation date: 2018-08-28. 2018-08-28 View Report
Address. Old address: 8 Scafell Drive Newcastle upon Tyne NE5 3XA United Kingdom. New address: 27 Brooke Close Stanley DH9 6TW. Change date: 2018-08-28. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Incorporation. Capital: GBP 100 2017-01-24 View Report