GRAHAM PEARSON HEATING AND PLUMBING LIMITED
Status | ACTIVE |
Company No. | 04279025 |
Category | Private Limited Company |
Incorporated | 30 Aug 2001 |
Age | 22 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GRAHAM PEARSON HEATING AND PLUMBING LIMITED is an active private limited company with number 04279025. It was incorporated 22 years, 8 months, 2 days ago, on 30 August 2001. The company address is 111 Station Road, Southampton, SO19 8FL, Hampshire, England.
Company Fillings
Change account reference date company previous shortened
Date: 15 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
Made up date: 2024-04-30
New date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Pearson
Change date: 2022-08-26
Documents
Change person secretary company with change date
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Denise Carol Pearson
Change date: 2022-08-26
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham John Pearson
Change date: 2022-08-26
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
New address: 111 Station Road Southampton Hampshire SO19 8FL
Change date: 2022-08-31
Old address: 11 Station Road Southampton Hampshire SO19 8FL England
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Address
Type: AD01
New address: 11 Station Road Southampton Hampshire SO19 8FL
Change date: 2022-08-29
Old address: 84 Whites Road Bitterne Southampton Hampshire SO19 7NQ England
Documents
Change person director company with change date
Date: 29 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Pearson
Change date: 2022-08-26
Documents
Change person secretary company with change date
Date: 29 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-26
Officer name: Denise Carol Pearson
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-21
New address: 84 Whites Road Bitterne Southampton Hampshire SO19 7NQ
Old address: 30a Bedford Place Southampton Hampshire SO15 2DG
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
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: 05 Oct 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
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: 29 Oct 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 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: 08 Oct 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
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: 23 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
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: 04 Oct 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Pearson
Change date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; 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: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Certificate change of name company
Date: 09 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mike hallum & partner LIMITED\certificate issued on 09/09/05
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 09 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 30/04/02
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 13/02/02 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 13 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/08/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 11281980 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 CENTRAL HOUSE,ONGAR,CM5 9AA
Number: | 11645127 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BUCKINGHAM WAY,SURREY,SM6 9LU
Number: | 04452693 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST MARYS WAY,READING,RG7 3YR
Number: | 11882082 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCETON HOMES (URCHFONT) LTD
46 NEW PARK STREET,DEVIZES,SN10 1DT
Number: | 09247157 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HINDE STREET,SHEFFIELD,S4 8HH
Number: | 10718050 |
Status: | ACTIVE |
Category: | Private Limited Company |