Advanced company searchLink opens in new window

7 PEARSON PARK MANAGEMENT COMPANY LIMITED

Company number 04976954

Filter by category

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)
27 Mar 2024 CH01 Director's details changed for Miss Emma Hoult on 27 March 2024
12 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
15 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
06 Apr 2023 AD01 Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023
19 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
28 Mar 2022 AP01 Appointment of Dr Philip Edwards Cooles as a director on 28 March 2022
25 Mar 2022 AD01 Registered office address changed from Garness Jones Limited 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022
17 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 AP01 Appointment of Mr Richard Sidney Clarke as a director on 19 November 2019
21 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from C/O Hms Property Management Servic 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ to Garness Jones Limited 79 Beverley Road Hull HU3 1XR on 5 September 2017
10 Apr 2017 AA Micro company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
15 Mar 2016 AA Micro company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5