PEARCE (CHANDLER) LIMITED

C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW, Devon, United Kingdom
StatusACTIVE
Company No.08482307
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

PEARCE (CHANDLER) LIMITED is an active private limited company with number 08482307. It was incorporated 11 years, 1 month, 24 days ago, on 10 April 2013. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Pearce

Change date: 2024-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Pearce

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Pearce

Change date: 2023-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084823070003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Old address: 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales

Change date: 2023-07-25

New address: C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084823070002

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: 7 Neptune Court Vanguard Way Cardiff CF24 5PJ

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Change date: 2022-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084823070003

Charge creation date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-01

Charge number: 084823070002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084823070001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-15

Charge number: 084823070001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearce (thornfield) LIMITED\certificate issued on 02/11/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-04-10

Documents

View document PDF

Capital allotment shares

Date: 29 May 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Pearce

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thornfield south west LIMITED\certificate issued on 10/04/13

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDAN DONOVAN COPYWRITING LIMITED

20 FAVERSHAM ROAD,EASTBOURNE,BN23 7JD

Number:09263313
Status:ACTIVE
Category:Private Limited Company

APOLLO FACILITIES SERVICES LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:10215491
Status:ACTIVE
Category:Private Limited Company

CARR LOGISTICS LTD

16 EDDYSTONE RISE,KNOTTINGLEY,WF11 0HS

Number:08109366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FILMER AND PHOTOGRAPHICS LIMITED

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:06051389
Status:ACTIVE
Category:Private Limited Company

FISHER PLASTERING (SOUTH WALES) LTD

6 THE GROVE,MERTHYR TYDFIL,CF48 4QA

Number:08411098
Status:ACTIVE
Category:Private Limited Company

IT COMPUTER SUPPORT LTD

7 PARVA COURT,NORTHAMPTON,NN3 8HP

Number:10446283
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