PEARLCARE (SANDFORD) LIMITED

New Burlington House New Burlington House, London, NW11 0PU
StatusACTIVE
Company No.06308806
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

PEARLCARE (SANDFORD) LIMITED is an active private limited company with number 06308806. It was incorporated 16 years, 10 months, 21 days ago, on 11 July 2007. The company address is New Burlington House New Burlington House, London, NW11 0PU.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Markovic

Change date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-27

Charge number: 063088060003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063088060004

Charge creation date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Lorraine Hampson

Termination date: 2018-10-05

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Daniel Israel Markovic

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Daniel Israel Markovic

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ajala Markovic

Change date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-29

Officer name: Denise Lorraine Hampson

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 27 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-27

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2017

Action Date: 28 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-28

Made up date: 2016-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Morris Neuman

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-29

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-30

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BH INVESTMENTS (BRADFORD) LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:08057191
Status:ACTIVE
Category:Private Limited Company

CENTE PROPERTIES LTD

21 WOODBERRY ROAD,WICKFORD,SS11 8XQ

Number:10804336
Status:ACTIVE
Category:Private Limited Company

DIRECT HYDRAULICS LIMITED

UNIT 3,BURY,BL9 8RE

Number:02874504
Status:ACTIVE
Category:Private Limited Company

GRACE CHARLES GROUP LTD

7 GREEN LANE,LINCOLN,LN6 8NL

Number:09797594
Status:ACTIVE
Category:Private Limited Company

K KRISTIANSEN LIMITED

12 SCEPTRE CLOSE,NEWTON LE WILLOWS,WA12 9NR

Number:11589737
Status:ACTIVE
Category:Private Limited Company

PRICE ARCHITECTURE LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11718740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source