Having been setup in 1994, Pearce Holdings St Albans Ltd have registered office in St. Albans, Hertfordshire, it has a status of "Active". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at Pearce Holdings St Albans Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRIDGE, Steven John | 18 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 11 September 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 22 December 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 23 September 2014 | |
MR01 - N/A | 01 September 2014 | |
SH01 - Return of Allotment of shares | 23 June 2014 | |
MEM/ARTS - N/A | 08 May 2014 | |
RESOLUTIONS - N/A | 10 March 2014 | |
RESOLUTIONS - N/A | 10 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 10 March 2014 | |
AR01 - Annual Return | 09 January 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
363a - Annual Return | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
395 - Particulars of a mortgage or charge | 03 February 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 13 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2008 | |
CERTNM - Change of name certificate | 22 November 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 27 February 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 04 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2004 | |
363a - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 01 September 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
169 - Return by a company purchasing its own shares | 15 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2003 | |
363a - Annual Return | 19 March 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
AA - Annual Accounts | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2002 | |
363s - Annual Return | 17 December 2001 | |
AA - Annual Accounts | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 26 September 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 15 December 1998 | |
395 - Particulars of a mortgage or charge | 03 September 1998 | |
AA - Annual Accounts | 31 January 1998 | |
363s - Annual Return | 23 January 1998 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 24 March 1996 | |
RESOLUTIONS - N/A | 11 April 1995 | |
RESOLUTIONS - N/A | 11 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 April 1995 | |
MEM/ARTS - N/A | 17 February 1995 | |
CERTNM - Change of name certificate | 13 February 1995 | |
RESOLUTIONS - N/A | 10 February 1995 | |
RESOLUTIONS - N/A | 10 February 1995 | |
RESOLUTIONS - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
288 - N/A | 10 February 1995 | |
287 - Change in situation or address of Registered Office | 10 February 1995 | |
123 - Notice of increase in nominal capital | 10 February 1995 | |
NEWINC - New incorporation documents | 14 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2014 | Outstanding |
N/A |
Mortgage debenture | 10 March 2011 | Outstanding |
N/A |
Guarantee & debenture | 23 January 2009 | Fully Satisfied |
N/A |
Memorandum of charge over shares | 26 June 2003 | Fully Satisfied |
N/A |
Debenture | 26 June 2003 | Fully Satisfied |
N/A |
Equitable charge | 19 January 2000 | Fully Satisfied |
N/A |
Legal charge | 18 August 1998 | Fully Satisfied |
N/A |