PEARL PROPERTY DEVELOPMENTS LTD

1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England
StatusACTIVE
Company No.11277590
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

PEARL PROPERTY DEVELOPMENTS LTD is an active private limited company with number 11277590. It was incorporated 6 years, 2 months, 21 days ago, on 27 March 2018. The company address is 1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112775900002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH

Change date: 2022-10-13

Old address: 9a Westgate Patrington East Yorkshire HU12 0NA England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112775900001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-07

Charge number: 112775900002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Paul Hoe

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Andrew Cunningham

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Batty

Termination date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 112775900001

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10982108
Status:ACTIVE
Category:Community Interest Company

CLI HOLDINGS LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:11010044
Status:ACTIVE
Category:Private Limited Company

LONDON DOLPHIN CARS LTD

SPACE HOUSE SUITE 5-6,PARK ROYAL,NW10 7SU

Number:09896352
Status:ACTIVE
Category:Private Limited Company

MINDAL LIMITED

37 FRASER CLOSE,CHELMSFORD,CM2 0TD

Number:04147422
Status:ACTIVE
Category:Private Limited Company

MORTALMAN LIMITED

NEW CHARTFORD HOUSE CENTURION WAY,BRADFORD,BD19 3QB

Number:10262702
Status:ACTIVE
Category:Private Limited Company

TCI DEVELOPMENTS UK LIMITED

NORHAM HOUSE,ROTHERHAM,S60 2AJ

Number:06552878
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