MCCOY PEARCE LIMITED

Northside House Northside House, Barnet, EN4 9EE, Herts, England
StatusACTIVE
Company No.08762212
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

MCCOY PEARCE LIMITED is an active private limited company with number 08762212. It was incorporated 10 years, 6 months, 23 days ago, on 05 November 2013. The company address is Northside House Northside House, Barnet, EN4 9EE, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Terry Adam Pearce

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Elizabeth Pearce

Notification date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Elizabeth Pearce

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Terry Adam Pearce

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: James Francis Mccoy

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Adam Pearce

Change date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terry Adam Pearce

Change date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Mr Terry Adam Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Mccoy

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: 2 Station Road West Oxted Surrey RH8 9EP

Change date: 2019-04-17

New address: Northside House Mount Pleasant Barnet Herts EN4 9EE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: C/O Mckenzies 3Rd Floor Nws House 1E High Street Purley Surrey CR8 2AF

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Mccoy

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Adam Pearce

Change date: 2015-02-24

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mccoy pearce property management LIMITED\certificate issued on 25/11/14

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change of name notice

Date: 16 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 14-16 Station Road West Oxted Surrey RH8 9EP

New address: 2 Station Road West Oxted Surrey RH8 9EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Mccoy

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Adam Pearce

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mashon uk LTD\certificate issued on 30/01/14

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS LOCK PREMIER TOOLS LTD

57 ALEXANDRA STREET,DONCASTER,DN8 4EY

Number:10884205
Status:ACTIVE
Category:Private Limited Company

FAUXX FAMILY LIMITED

59 CAMBRIDGE GARDENS,KINGSTON UPON THAMES,KT1 1NN

Number:09714782
Status:ACTIVE
Category:Private Limited Company

MARLIN MARINE ENGINEERING LTD

UNIT 4,SOUTHAMPTON,SO14 5QH

Number:08691888
Status:ACTIVE
Category:Private Limited Company

MEDIWEED LIMITED

1105 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BQ

Number:09669020
Status:ACTIVE
Category:Private Limited Company

MMHODGE LTD

56 MILL ROAD,WATERLOOVILLE,PO7 6PB

Number:09494488
Status:ACTIVE
Category:Private Limited Company

SIX FOOT & PUMPKIN LIMITED

1 ROSEMARY GARDENS,GODALMING,GU7 1UZ

Number:09993318
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