About

Registered Number: 05282342
Date of Incorporation: 10/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 Wythall Green Way, Wythall, Birmingham, B47 6WG

 

Established in 2004, Pearl Group Holdings (No. 2) Ltd are based in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 31 July 2019
AP04 - Appointment of corporate secretary 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 17 September 2018
CH03 - Change of particulars for secretary 05 July 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 November 2014
MR04 - N/A 10 October 2014
MR04 - N/A 30 September 2014
RESOLUTIONS - N/A 21 July 2014
AA - Annual Accounts 23 May 2014
MR05 - N/A 05 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 06 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
TM01 - Termination of appointment of director 06 February 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 27 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 13 July 2010
AD01 - Change of registered office address 28 June 2010
RESOLUTIONS - N/A 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 02 April 2010
AR01 - Annual Return 09 December 2009
TM01 - Termination of appointment of director 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
RESOLUTIONS - N/A 17 September 2009
RESOLUTIONS - N/A 17 September 2009
MEM/ARTS - N/A 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
123 - Notice of increase in nominal capital 17 September 2009
CERTNM - Change of name certificate 16 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 30 November 2007
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
RESOLUTIONS - N/A 03 March 2006
MEM/ARTS - N/A 03 March 2006
363a - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
RESOLUTIONS - N/A 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2005
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
MEM/ARTS - N/A 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
CERTNM - Change of name certificate 14 April 2005
225 - Change of Accounting Reference Date 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
CERTNM - Change of name certificate 08 December 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
Share charge 22 February 2013 Fully Satisfied

N/A

Deed of amendement 27 November 2012 Outstanding

N/A

Share charge 02 September 2009 Outstanding

N/A

A 1995 credit support deed 10 March 2008 Fully Satisfied

N/A

A 1995 credit support deed 10 March 2008 Fully Satisfied

N/A

A 1995 credit support deed 10 March 2008 Fully Satisfied

N/A

A 1995 credit support deed 04 January 2008 Fully Satisfied

N/A

Credit support deed 04 January 2008 Fully Satisfied

N/A

A 1995 credit support deed 04 January 2008 Fully Satisfied

N/A

Credit support deed 12 November 2007 Fully Satisfied

N/A

Credit support deed 12 November 2007 Fully Satisfied

N/A

A 1995 credit support deed (bilateral form - security interest) 30 October 2007 Fully Satisfied

N/A

Share charge 18 October 2007 Fully Satisfied

N/A

Share charge 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.