Advanced company searchLink opens in new window

PEARCE LEE RESIDENTIAL PROPERTIES LTD

Company number 07349558

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)
08 May 2024 AD01 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 8 May 2024
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Nov 2023 AD01 Registered office address changed from First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 15 November 2023
22 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 AP01 Appointment of Mr Robert Lee as a director on 7 March 2023
08 Mar 2023 TM01 Termination of appointment of Samantha Emily Pearce as a director on 7 March 2023
08 Mar 2023 PSC01 Notification of Robert Lee as a person with significant control on 7 March 2023
08 Mar 2023 PSC01 Notification of Philip Michael Pearce as a person with significant control on 7 March 2023
08 Mar 2023 PSC07 Cessation of Forklift Hire & Sales Limited as a person with significant control on 7 March 2023
08 Mar 2023 CERTNM Company name changed forklift hire & sales yorkshire LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
08 Dec 2022 PSC07 Cessation of Philip Michael Pearce as a person with significant control on 26 October 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
06 Dec 2022 PSC02 Notification of Forklift Hire & Sales Limited as a person with significant control on 25 October 2022
06 Dec 2022 PSC07 Cessation of Samantha Emily Pearce as a person with significant control on 26 October 2022
06 Dec 2022 PSC07 Cessation of Forklift Hire & Sales Limited as a person with significant control on 26 October 2022
06 Dec 2022 PSC01 Notification of Samantha Emily Pearce as a person with significant control on 26 October 2022
06 Dec 2022 PSC01 Notification of Philip Michael Pearce as a person with significant control on 26 October 2022
27 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
26 Oct 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 November 2021
26 Oct 2022 AD01 Registered office address changed from 27 Norrels Drive Rotherham S60 2rd England to First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD on 26 October 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 CERTNM Company name changed the crafty yarn shop LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
25 Oct 2022 TM01 Termination of appointment of Tony Shore as a director on 25 October 2022