PEARL COURT (BALDOCK) MANAGEMENT COMPANY LIMITED

03748557
PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD MK40 3JY

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 3 Buy now
24 Apr 2023 officers Termination of appointment of director (Christopher Alan Davies) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2022 officers Change of particulars for director (Mr Christopher Lunnin) 2 Buy now
12 Jan 2022 officers Appointment of director (Mr Christopher Lunnin) 2 Buy now
19 Dec 2021 accounts Annual Accounts 3 Buy now
17 Dec 2021 officers Appointment of director (Mr Rory Maxwell Davidson) 2 Buy now
17 Dec 2021 officers Termination of appointment of director (Clive Charles Lord) 1 Buy now
09 Dec 2021 officers Appointment of director (Mr Jonathan Nethersole) 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2020 accounts Annual Accounts 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jun 2016 accounts Annual Accounts 3 Buy now
08 Apr 2016 annual-return Annual Return 8 Buy now
08 Apr 2016 officers Appointment of corporate secretary (Beard & Ayers Ltd) 2 Buy now
08 Apr 2016 officers Termination of appointment of director (Gerald Edward Newham) 1 Buy now
08 Apr 2016 officers Termination of appointment of secretary (David George Ayers) 1 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
26 May 2015 annual-return Annual Return 9 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 9 Buy now
04 Jun 2013 annual-return Annual Return 9 Buy now
03 Jun 2013 accounts Annual Accounts 3 Buy now
03 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 9 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
19 Apr 2011 annual-return Annual Return 9 Buy now
23 Apr 2010 annual-return Annual Return 13 Buy now
23 Apr 2010 officers Change of particulars for director (Christopher Alan Davies) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Richard Roberts) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Gerald Edward Newham) 2 Buy now
21 Jan 2010 accounts Annual Accounts 8 Buy now
08 Apr 2009 annual-return Return made up to 08/04/09; full list of members 11 Buy now
08 Apr 2009 officers Appointment terminated director claire fordham 1 Buy now
25 Nov 2008 accounts Annual Accounts 7 Buy now
10 Apr 2008 annual-return Return made up to 08/04/08; full list of members 12 Buy now
26 Feb 2008 accounts Annual Accounts 7 Buy now
23 Jul 2007 annual-return Return made up to 08/04/07; full list of members 10 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 accounts Annual Accounts 7 Buy now
04 Jul 2006 annual-return Return made up to 08/04/06; full list of members 9 Buy now
31 Jan 2006 accounts Annual Accounts 7 Buy now
01 Aug 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
17 Jan 2005 accounts Annual Accounts 7 Buy now
04 Aug 2004 capital Ad 07/10/03-07/04/04 £ si 2@1 2 Buy now
02 Aug 2004 officers Director resigned 1 Buy now
02 Aug 2004 annual-return Return made up to 08/04/04; full list of members 9 Buy now
22 Dec 2003 accounts Annual Accounts 7 Buy now
28 Jun 2003 officers Director resigned 1 Buy now
28 Jun 2003 annual-return Return made up to 08/04/03; full list of members 9 Buy now
09 Dec 2002 accounts Annual Accounts 7 Buy now
11 Oct 2002 accounts Annual Accounts 7 Buy now
26 Jul 2002 annual-return Return made up to 08/04/02; full list of members 14 Buy now
04 Feb 2002 address Registered office changed on 04/02/02 from: 11 whitehorse street baldock hertfordshire SG7 6PZ 1 Buy now
04 Feb 2002 officers Secretary resigned 1 Buy now
04 Feb 2002 officers New secretary appointed 2 Buy now
07 Nov 2001 capital Ad 04/11/01--------- £ si 2@1=2 £ ic 14/16 2 Buy now
03 Oct 2001 officers Director resigned 1 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
03 Oct 2001 officers Secretary resigned 1 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
10 Sep 2001 officers New director appointed 2 Buy now
03 Sep 2001 annual-return Return made up to 08/04/01; full list of members 8 Buy now
20 Aug 2001 capital Ad 07/04/01--------- £ si 12@1=12 £ ic 2/14 6 Buy now
13 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
13 Apr 2001 officers Secretary resigned 1 Buy now
13 Apr 2001 accounts Annual Accounts 1 Buy now
20 Mar 2001 address Registered office changed on 20/03/01 from: montague house 68 high street hoddesdon hertfordshire EN11 8HA 1 Buy now
25 Jul 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
07 Feb 2000 accounts Accounting reference date extended from 30/04/00 to 07/10/00 1 Buy now
26 Jan 2000 officers New secretary appointed 1 Buy now
26 Jan 2000 officers New director appointed 2 Buy now
27 May 1999 address Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
21 May 1999 officers Director resigned 1 Buy now
21 May 1999 officers Secretary resigned 1 Buy now
21 May 1999 resolution Resolution 2 Buy now
04 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 1999 incorporation Incorporation Company 19 Buy now