PEARCORN LTD
Status | ACTIVE |
Company No. | 06482754 |
Category | Private Limited Company |
Incorporated | 24 Jan 2008 |
Age | 16 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PEARCORN LTD is an active private limited company with number 06482754. It was incorporated 16 years, 3 months, 6 days ago, on 24 January 2008. The company address is 147 Stamford Hill, London, N16 5LG.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rivka Niederman
Change date: 2015-12-19
Documents
Accounts with accounts type dormant
Date: 16 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change person secretary company with change date
Date: 30 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hannah Lipschitz
Change date: 2014-12-19
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rivka Niederman
Change date: 2014-12-19
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person secretary company with change date
Date: 06 Feb 2014
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-14
Officer name: Hannah Jacob
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type dormant
Date: 20 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type dormant
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from 39-41 markfield road london N15 4QA
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed rivka niederman
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed hannah jacob
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
20 CARLTON HOUSE TERRACE,LONDON,SW1Y 5AN
Number: | 04140608 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DUNSTAN CLOSE,LONDON,N2 0UX
Number: | 08579835 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAEGER CONSULTANCY SERVICES LTD.
9 FAIRFIELD CLOSE,ORMSKIRK,L39 1RN
Number: | 10213671 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIGBY CLOSE,BEVERLEY,HU17 9GH
Number: | 04408515 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 GREEN STREET,,E7 8LE
Number: | 04968133 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 THE BRENT,DARTFORD,DA2 6DE
Number: | 11233979 |
Status: | ACTIVE |
Category: | Private Limited Company |