PEARTREE CLEANING SERVICES LIMITED
Status | ACTIVE |
Company No. | 02045868 |
Category | Private Limited Company |
Incorporated | 12 Aug 1986 |
Age | 37 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PEARTREE CLEANING SERVICES LIMITED is an active private limited company with number 02045868. It was incorporated 37 years, 8 months, 26 days ago, on 12 August 1986. The company address is Peartree House 1 Peartree House 1, Brentwood, CM14 5LD, Essex.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Capital allotment shares
Date: 31 Jan 2023
Action Date: 05 Jan 2023
Category: Capital
Type: SH01
Capital : 35,184 GBP
Date: 2023-01-05
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type full
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Second filing of confirmation statement with made up date
Date: 07 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-12-01
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Freebournes Three Limited
Change date: 2017-05-05
Documents
Resolution
Date: 08 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2022
Action Date: 15 Dec 2021
Category: Capital
Type: SH01
Capital : 33,528 GBP
Date: 2021-12-15
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type full
Date: 07 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Capital statement capital company with date currency figure
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Capital
Type: SH19
Date: 2020-10-14
Capital : 33,528 GBP
Documents
Legacy
Date: 14 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/09/20
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type small
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type full
Date: 04 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital allotment shares
Date: 19 Jan 2018
Action Date: 02 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-02
Capital : 1,568,528 GBP
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mr Bradley Stewart Reames
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bradley Reames
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Fowler
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-20
Officer name: Jacqueline Ann Reames
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stanley Reames
Termination date: 2017-11-20
Documents
Accounts with accounts type full
Date: 27 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 15 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-15
Capital : 1,567,760 GBP
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Appoint person secretary company with name
Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Therese Fowler
Documents
Termination secretary company with name termination date
Date: 05 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Ann Reames
Termination date: 2016-10-20
Documents
Appoint person secretary company with name date
Date: 31 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-20
Officer name: Claire Therese Fowler
Documents
Capital allotment shares
Date: 02 Jun 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 1,567,025 GBP
Documents
Accounts with accounts type medium
Date: 04 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Capital allotment shares
Date: 01 Apr 2015
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Capital : 1,566,318 GBP
Date: 2014-01-22
Documents
Accounts with accounts type medium
Date: 03 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Cooney
Appointment date: 2014-11-24
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Rowley
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-22
Capital : 830,319 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type medium
Date: 31 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 21 Oct 2013
Action Date: 12 Jun 2013
Category: Capital
Type: SH01
Capital : 1,563,800 GBP
Date: 2013-06-12
Documents
Resolution
Date: 21 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type medium
Date: 12 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-31
Capital : 830,879 GBP
Documents
Resolution
Date: 18 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Therese Fowler
Change date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Old address: 1 Vicarage Lane Stratford London E15 4HF
Change date: 2011-12-30
Documents
Appoint person director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Ayling
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Michael Conroy
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 01 Mar 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Therese Fowler
Change date: 2011-02-28
Documents
Accounts with accounts type small
Date: 11 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 13 Dec 2010
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-11-30
Documents
Resolution
Date: 09 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Therese Fowler
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Bradley Stewart Reames
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Antony Mark White
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: David Stanley Reames
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mrs Jacqueline Ann Reames
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony White
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/08; no change of members
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: 50 great wheatley road rayleigh essex SS6 7AP
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 15 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 10/11/00 from: 79 saint john street london EC1M 4NR
Documents
Accounts with accounts type small
Date: 05 Oct 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type small
Date: 08 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 30 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Some Companies
206 TURNERS HILL,WALTHAM CROSS,EN8 9DE
Number: | 11035888 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CAIRNWELL DRIVE,ABERDEEN,AB16 5NJ
Number: | SC468483 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHANTRY ESTATE,CORBRIDGE,NE45 5JH
Number: | 10020556 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAHARA TANNING SALONS HAYWARDS HEATH LIMITED
THE BARN GOLDEN SQUARE,HENFIELD,BN5 9DP
Number: | 10833914 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLWELL RISE,LUTON,LU2 9TJ
Number: | 11932728 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIGHT BALANCE CONSULTING LIMITED
70 RADBOURNE ROAD,BALHAM,SW12 0QA
Number: | 10814313 |
Status: | ACTIVE |
Category: | Private Limited Company |