PEARS PARTNERSHIP CAPITAL LIMITED
Status | ACTIVE |
Company No. | 12469657 |
Category | Private Limited Company |
Incorporated | 18 Feb 2020 |
Age | 4 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PEARS PARTNERSHIP CAPITAL LIMITED is an active private limited company with number 12469657. It was incorporated 4 years, 3 months, 11 days ago, on 18 February 2020. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-02
Psc name: Pears Family Investments Limited
Documents
Change corporate director company with change date
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Wpg Registrars Limited
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Old address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-02
New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US
Old address: Ground Floor, 30 City Road London EC1Y 2AB England
Documents
Change to a person with significant control
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-02
Psc name: Pears Family Investments Limited
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Mark Crowther
Change date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-28
Officer name: David Alan Pears
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-28
Officer name: Ian Jonathan Shaw
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-28
Officer name: Mark Andrew Pears
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Steven Pears
Termination date: 2022-03-28
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Mark Crowther
Change date: 2022-02-18
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Mark Crowther
Appointment date: 2021-09-13
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-06-01
Psc name: Pears Family Investments Limited
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The William Pears Group of Companies Limited
Cessation date: 2020-06-01
Documents
Notification of a person with significant control
Date: 16 Feb 2021
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-18
Psc name: The William Pears Group of Companies Limited
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-18
Psc name: Qa Nominees Limited
Documents
Change account reference date company current extended
Date: 17 Dec 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-04-30
Documents
Appoint corporate director company with name date
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Wpg Registrars Limited
Appointment date: 2020-02-18
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Pears
Appointment date: 2020-02-18
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-18
Officer name: Mr Mark Andrew Pears
Documents
Appoint person secretary company with name date
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Frederick Bennett
Appointment date: 2020-02-18
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Trevor Steven Pears
Appointment date: 2020-02-18
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mark Levy
Termination date: 2020-02-18
Documents
Some Companies
46-48 ROTHESAY ROAD,LUTON,LU1 1QZ
Number: | 06922358 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 ROMAN ROAD FAILSWORTH MANCHESTER ROMAN ROAD,MANCHESTER,M35 9LE
Number: | 11466957 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERFIELD MANAGEMENT LIMITED
17 CHURCH ROAD,KENT,TN1 1LG
Number: | 00726677 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008392 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11961549 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACADEMY OF BRITISH GASTRONOMES LTD
53, HOLLAND PARK MEWS,LONDON,W11 3SS
Number: | 11297064 |
Status: | ACTIVE |
Category: | Private Limited Company |