Advanced company searchLink opens in new window

PEARL BLOODSTOCK LIMITED

Company number 07165856

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)
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
  • CONNOT ‐
17 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-01
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
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