Download leads from Nexok and grow your business. Find out more

Peartree Heights Ltd

Documents

Total Documents17
Total Pages61

Filing History

2 March 2024Confirmation statement made on 28 January 2024 with no updates
22 December 2023Total exemption full accounts made up to 31 March 2023
3 March 2023Confirmation statement made on 28 January 2023 with no updates
26 December 2022Total exemption full accounts made up to 31 March 2022
8 March 2022Confirmation statement made on 28 January 2022 with no updates
20 October 2021Total exemption full accounts made up to 31 March 2021
2 March 2021Notification of Margot Katz as a person with significant control on 6 April 2020
2 March 2021Confirmation statement made on 28 January 2021 with updates
2 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 August 2020Statement of capital following an allotment of shares on 6 June 2020
  • GBP 100
6 August 2020Current accounting period extended from 31 January 2021 to 31 March 2021
6 August 2020Appointment of Mrs Margot Jane Katz as a director on 6 August 2020
19 May 2020Register inspection address has been changed to Peartree House 12 Eleanor Crescent London NW7 1AH
18 May 2020Registered office address changed from C/O Om Associates Ltd, Grosvenor House, 1 High Street Edgware HA8 7TA United Kingdom to Peartree House 12 Eleanor Crescent London NW7 1AH on 18 May 2020
30 April 2020Cessation of Margot Jane Katz as a person with significant control on 30 April 2020
30 April 2020Termination of appointment of Margot Jane Katz as a director on 30 April 2020
29 January 2020Incorporation
Statement of capital on 2020-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed