PEARL PROPERTY & DESIGN LTD

16 Wellesley Road, Cheltenham, GL50 4LD, England
StatusACTIVE
Company No.11499743
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

PEARL PROPERTY & DESIGN LTD is an active private limited company with number 11499743. It was incorporated 5 years, 9 months, 12 days ago, on 03 August 2018. The company address is 16 Wellesley Road, Cheltenham, GL50 4LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Stephen Thompson

Change date: 2023-01-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-10

Psc name: Mr James Michael Stephen Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

New address: 16 Wellesley Road Cheltenham GL50 4LD

Old address: Walnut Tree Barn Elmley Road Ashton-Under-Hill Evesham WR11 7SN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Stephen Thompson

Change date: 2022-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Stephen Thompson

Change date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: Walnut Tree Barn Elmley Road Ashton-Under-Hill Evesham WR11 7SN

Old address: 16 Wellesley Road Pittville Cheltenham GL50 4LD England

Change date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Stephen Thompson

Change date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr James Michael Stephen Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH England

New address: 16 Wellesley Road Pittville Cheltenham GL50 4LD

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr James Michael Stephen Thompson

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: Kamesthorne Springfield Lane Broadway WR12 7BT United Kingdom

New address: Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3BROTHERS ACCOUNTING SERVICES LTD

10 PERRYSTREET,LONDON,SE23 2LF

Number:10374689
Status:ACTIVE
Category:Private Limited Company

FLAMANT TECHNOLOGIES LIMITED

BRIDGE HOUSE, 11 CREEK ROAD,SURREY,KT8 9BE

Number:06218636
Status:ACTIVE
Category:Private Limited Company
Number:08250050
Status:LIQUIDATION
Category:Private Limited Company

PERSHORE INDOOR TENNIS CENTRE LIMITED

AVONBANK,WORCESTERSHIRE,WR10 3JP

Number:05280414
Status:ACTIVE
Category:Private Limited Company

REAL PROJECT MANAGEMENT LIMITED

124 THORPE ROAD,NORWICH,NR1 1RS

Number:05489614
Status:ACTIVE
Category:Private Limited Company

TEST VALLEY HOLDINGS LTD

4 MELIOT RISE,ANDOVER,SP10 4DF

Number:10369556
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