PEIRSON & PEIRSON LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 insert company_previous_name J EDGAR & I PEIRSON LTD
2023-06-07 update name J EDGAR & I PEIRSON LTD => PEIRSON & PEIRSON LTD
2023-05-19 update statutory_documents COMPANY NAME CHANGED J EDGAR & I PEIRSON LTD CERTIFICATE ISSUED ON 19/05/23
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-17 update statutory_documents CESSATION OF JAMES EDGAR AS A PSC
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES EDGAR
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-05 update statutory_documents DIRECTOR APPOINTED MS CLARE HOLMES
2023-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE HOLMES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK PEIRSON
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-06 update statutory_documents SECRETARY APPOINTED MR MARK PEIRSON
2016-08-07 insert company_previous_name M & I PEIRSON LIMITED
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-07 update name M & I PEIRSON LIMITED => J EDGAR & I PEIRSON LTD
2016-07-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents COMPANY NAME CHANGED M & I PEIRSON LIMITED CERTIFICATE ISSUED ON 25/07/16
2016-05-13 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-13 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-27 update statutory_documents 27/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-27 update statutory_documents 27/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-08 update statutory_documents 27/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-08-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-09 update statutory_documents 09/07/13 STATEMENT OF CAPITAL GBP 200
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-02 update statutory_documents 27/04/13 FULL LIST
2012-08-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents APP & REMOBAL OF DIR, SHARES TRANSFERRED 29/02/2012
2012-05-04 update statutory_documents DIRECTOR APPOINTED MR JAMES EDGAR
2012-05-04 update statutory_documents 27/04/12 FULL LIST
2012-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEIRSON
2011-08-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 27/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 27/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELL DUNSFORD PEIRSON / 23/04/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PEIRSON / 23/04/2010
2009-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS SIDDAWAY
2009-11-20 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK PEIRSON
2008-03-19 update statutory_documents SECRETARY APPOINTED MR NICHOLAS RONALD SIDDAWAY
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FLAT 4, 60 DURNFORD STREET PLYMOUTH DEVON PL1 3QN
2007-05-15 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION