PEARL HOTELS (SWANSEA) LIMITED

04508169
35 BALLARDS LANE LONDON N3 1XW

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 5 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Change of particulars for director (Mr Charles Duncan Gourgey) 2 Buy now
22 Sep 2023 accounts Annual Accounts 10 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 13 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2021 accounts Annual Accounts 13 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2021 accounts Annual Accounts 13 Buy now
15 Dec 2020 mortgage Registration of a charge 52 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 11 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Neil Joseph Gourgey) 2 Buy now
17 Sep 2018 accounts Annual Accounts 11 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 mortgage Registration of a charge 39 Buy now
27 Jul 2018 mortgage Registration of a charge 54 Buy now
02 Jul 2018 officers Termination of appointment of director (Maurice Saleh Gourgey) 1 Buy now
02 Jul 2018 officers Appointment of director (Charles Duncan Gourgey) 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 officers Change of particulars for director (Mr Graham Charles Payne) 2 Buy now
11 Aug 2017 officers Change of particulars for director (Mr Neil Joseph Gourgey) 2 Buy now
11 Aug 2017 officers Change of particulars for director (Maurice Saleh Gourgey) 2 Buy now
13 Jun 2017 accounts Annual Accounts 15 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Pedersen Holdings Ltd) 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 7 Buy now
04 Sep 2015 accounts Annual Accounts 4 Buy now
14 Aug 2015 annual-return Annual Return 7 Buy now
01 Jul 2015 officers Appointment of director (Mr. Neil Joseph Gourgey) 2 Buy now
03 Oct 2014 accounts Annual Accounts 4 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
15 Aug 2014 officers Appointment of corporate secretary (Pedersen Holdings Ltd) 2 Buy now
15 Aug 2014 officers Termination of appointment of secretary (Pedersen Group Management Ltd) 1 Buy now
02 Oct 2013 miscellaneous Miscellaneous 1 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
16 Aug 2013 annual-return Annual Return 6 Buy now
29 Nov 2012 accounts Annual Accounts 8 Buy now
17 Aug 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 accounts Annual Accounts 9 Buy now
28 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 officers Appointment of corporate secretary (Pedersen Group Management Ltd) 2 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 officers Termination of appointment of director (Robert Hodge) 2 Buy now
01 Sep 2010 officers Appointment of director (Maurice Saleh Gourgey) 2 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Robert Hodge) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Robert John Hodge) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Mr Robert John Hodge) 1 Buy now
01 Dec 2009 accounts Annual Accounts 16 Buy now
17 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 17 Buy now
15 Dec 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
07 Jan 2008 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: cromwell house 4TH floor 1-3 fitzalan place cardiff CF24 0ED 1 Buy now
28 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 505 pinner road north harrow middlesex HA2 6EH 1 Buy now
19 Apr 2007 capital Declaration of assistance for shares acquisition 4 Buy now
05 Apr 2007 resolution Resolution 11 Buy now
05 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2007 officers New secretary appointed 2 Buy now
05 Apr 2007 officers New director appointed 6 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Mar 2007 officers New director appointed 2 Buy now
24 Mar 2007 accounts Annual Accounts 7 Buy now
26 Oct 2006 officers Secretary's particulars changed 2 Buy now
13 Sep 2006 annual-return Return made up to 09/08/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: 25 mymms drive brookmans park hatfield hertfordshire AL9 7AE 1 Buy now
19 Dec 2005 capital Declaration of assistance for shares acquisition 6 Buy now
23 Nov 2005 accounts Annual Accounts 14 Buy now
11 Nov 2005 annual-return Return made up to 09/08/05; full list of members 2 Buy now
17 Nov 2004 annual-return Return made up to 09/08/04; full list of members 7 Buy now
17 Nov 2004 officers New secretary appointed 2 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
09 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
06 Jul 2004 address Registered office changed on 06/07/04 from: 10 landport terrace portsmouth hampshire PO1 2RG 1 Buy now
26 Mar 2004 accounts Annual Accounts 10 Buy now
31 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
08 Sep 2003 annual-return Return made up to 09/08/03; full list of members 7 Buy now
25 Jul 2003 officers New director appointed 1 Buy now
16 Jul 2003 mortgage Particulars of mortgage/charge 6 Buy now