- Company Overview for PEARL BLOODSTOCK LIMITED (07165856)
- Filing history for PEARL BLOODSTOCK LIMITED (07165856)
- People for PEARL BLOODSTOCK LIMITED (07165856)
- More for PEARL BLOODSTOCK LIMITED (07165856)
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) |
---|---|---|---|
01 Mar 2013 | AP01 | Appointment of Sheikh Fahad Al Thani as a director | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
15 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
27 May 2010 | CERTNM |
Company name changed pearling bloodstock LTD\certificate issued on 27/05/10
|
|
17 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
15 Mar 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
25 Feb 2010 | AP01 | Appointment of Mr David Redvers as a director | |
24 Feb 2010 | TM01 | Termination of appointment of a director | |
24 Feb 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
24 Feb 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 February 2010 | |
24 Feb 2010 | AP01 | Appointment of Mr Robert Michael Levitt as a director | |
23 Feb 2010 | NEWINC | Incorporation |