Advanced company searchLink opens in new window

E. PEART LIMITED

Company number 02891080

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
04 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
04 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
04 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
04 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
27 Jan 2023 AD02 Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Cumberland Court 80 Mount Street Nottingham NG1 6HH
26 Jan 2023 AD04 Register(s) moved to registered office address Cumberland Court 80 Mount Street Nottingham NG1 6HH
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
23 May 2022 AA Total exemption full accounts made up to 4 October 2021
10 Mar 2022 AA01 Current accounting period shortened from 4 October 2022 to 30 September 2022
09 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 4 October 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
13 Oct 2021 CC04 Statement of company's objects
13 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 SH08 Change of share class name or designation
12 Oct 2021 SH10 Particulars of variation of rights attached to shares
06 Oct 2021 AP03 Appointment of Mr Andrew Hector Fraser as a secretary on 4 October 2021
05 Oct 2021 PSC02 Notification of Funeral Partners Limited as a person with significant control on 4 October 2021
05 Oct 2021 PSC07 Cessation of Veronica Anne Johnstone as a person with significant control on 4 October 2021
05 Oct 2021 PSC07 Cessation of Darren Johnstone as a person with significant control on 4 October 2021
05 Oct 2021 TM01 Termination of appointment of Veronica Anne Johnstone as a director on 4 October 2021
05 Oct 2021 TM01 Termination of appointment of Darren Johnstone as a director on 4 October 2021
05 Oct 2021 TM02 Termination of appointment of Veronica Anne Johnstone as a secretary on 4 October 2021
05 Oct 2021 AP01 Appointment of Mr Andrew Hector Fraser as a director on 4 October 2021