PEARSONS CAPITAL SECURITIES LIMITED
Status | ACTIVE |
Company No. | 03872629 |
Category | Private Limited Company |
Incorporated | 08 Nov 1999 |
Age | 24 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PEARSONS CAPITAL SECURITIES LIMITED is an active private limited company with number 03872629. It was incorporated 24 years, 6 months, 25 days ago, on 08 November 1999. The company address is The Limes The Limes, Thetford, IP24 3AG, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-08
Psc name: Mr Patrick John Pearson
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Charles Pearson
Change date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick John Pearson
Change date: 2019-09-30
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Charles Pearson
Change date: 2019-09-30
Documents
Change person secretary company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-30
Officer name: Mr Jonathan Charles Pearson
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-30
Psc name: Mr Patrick John Pearson
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mr Jonathan Charles Pearson
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
Old address: 1st Floor Suite Bridge House Bridge Street Thetford Norfolk IP24 3AD
New address: The Limes 32 Bridge Street Thetford Norfolk IP24 3AG
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038726290006
Charge creation date: 2019-03-19
Documents
Mortgage satisfy charge full
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038726290003
Documents
Mortgage satisfy charge full
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038726290002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-15
Charge number: 038726290005
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2018
Action Date: 18 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038726290004
Charge creation date: 2018-05-18
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2014
Action Date: 03 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-03
Charge number: 038726290003
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038726290002
Charge creation date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Statement of companys objects
Date: 09 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 09 Jul 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Jul 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-06
Old address: the Gables Old Market Street Thetford Norfolk IP24 2EN
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Certificate change of name company
Date: 29 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastern recycling supplies LIMITED\certificate issued on 29/12/10
Documents
Change of name notice
Date: 29 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Mr Jonathan Charles Pearson
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Mr Patrick John Pearson
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan pearson / 01/01/2009
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathon pearson / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 09 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 09/02/01 from: the gables lovewell blake old market street thetford norfolk IP24 2EN
Documents
Certificate change of name company
Date: 06 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reisswolf (east anglia) LIMITED\certificate issued on 06/02/01
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 30/04/01
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 29/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 ADRIAN CLOSE,PORTHCAWL,CF36 3LX
Number: | 06958439 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR,LONDON,SW1W 0EB
Number: | OC426154 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007852 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC492923 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 AYLESBURY ROAD AYLESBURY ROAD,AYLESBURY,HP22 6LJ
Number: | 10656903 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTONES PARK ROAD,STROUD,GL6 0HZ
Number: | 09630561 |
Status: | ACTIVE |
Category: | Private Limited Company |