PEAR TREE GARDENS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-11 update statutory_documents FIRST GAZETTE
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 insert company_previous_name POLO ROCKS LTD
2021-10-07 update name POLO ROCKS LTD => PEAR TREE GARDENS LIMITED
2021-09-20 update statutory_documents COMPANY NAME CHANGED POLO ROCKS LTD CERTIFICATE ISSUED ON 20/09/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2020-10-30 update account_category DORMANT => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-06-07 delete address UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLK UNITED KINGDOM IP14 5AN
2020-06-07 insert address 25 WHELLOCK ROAD CHISWICK UNITED KINGDOM W4 1DY
2020-06-07 update registered_address
2020-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AN UNITED KINGDOM
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-06-20 delete address 4 GREEK STREET STOCKPORT ENGLAND SK3 8AB
2019-06-20 insert address UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLK UNITED KINGDOM IP14 5AN
2019-06-20 update registered_address
2019-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4 GREEK STREET STOCKPORT SK3 8AB ENGLAND
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-08 delete address 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA
2018-07-08 insert address 4 GREEK STREET STOCKPORT ENGLAND SK3 8AB
2018-07-08 update registered_address
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 insert company_previous_name JACARANDA POLO LTD
2018-03-07 update name JACARANDA POLO LTD => POLO ROCKS LTD
2018-01-18 update statutory_documents COMPANY NAME CHANGED JACARANDA POLO LTD CERTIFICATE ISSUED ON 18/01/18
2018-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-13 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-25 update statutory_documents 24/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-27 update statutory_documents 24/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete sic_code 99999 - Dormant Company
2014-05-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-25 update statutory_documents 24/04/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 insert company_previous_name THE POLO CONCIERGE LIMITED
2013-06-26 update name THE POLO CONCIERGE LIMITED => JACARANDA POLO LTD
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address CHRISTOPHER LUNN & CO, THE PINES BOARS HEAD CROWBOROUGH TM6 3HD
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert address 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-04-24 => 2012-04-24
2013-06-22 update returns_next_due_date 2012-05-22 => 2013-05-22
2013-05-20 update statutory_documents 24/04/13 FULL LIST
2013-05-20 update statutory_documents COMPANY NAME CHANGED THE POLO CONCIERGE LIMITED CERTIFICATE ISSUED ON 20/05/13
2012-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-09 update statutory_documents 24/04/12 FULL LIST
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN MICHELLE BARNEY / 24/04/2012
2012-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LUNN
2012-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENIS LUNN
2012-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM CHRISTOPHER LUNN & CO, THE PINES BOARS HEAD CROWBOROUGH TM6 3HD
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents COMPANY NAME CHANGED POLO POLO LIMITED CERTIFICATE ISSUED ON 26/05/11
2011-05-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-12 update statutory_documents 24/04/11 NO CHANGES
2010-09-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIANO DI GIANVITTORIO
2010-06-04 update statutory_documents 24/04/10 FULL LIST
2009-10-23 update statutory_documents COMPANY NAME CHANGED WAUGH BOY POLO LIMITED CERTIFICATE ISSUED ON 23/10/09
2009-10-23 update statutory_documents CHANGE OF NAME 15/10/2009
2009-10-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents DIRECTOR APPOINTED MR ADRIANO DI GIANVITTORIO
2008-07-17 update statutory_documents SECRETARY APPOINTED MR DENIS CHRISTOPHER CARTER LUNN
2008-07-17 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-07-05 update statutory_documents COMPANY NAME CHANGED POLO POLO LTD CERTIFICATE ISSUED ON 08/07/08
2007-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-04 update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-10 update statutory_documents NEW SECRETARY APPOINTED
2006-04-25 update statutory_documents DIRECTOR RESIGNED
2006-04-25 update statutory_documents SECRETARY RESIGNED
2006-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION