Pearson Buchholz Ltd was founded on 08 April 2008 with its registered office in Oxford. The organisation has 2 directors listed as Gardener, Sarah Anne, Hudson, Ian James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDENER, Sarah Anne | 21 December 2018 | - | 1 |
HUDSON, Ian James | 08 April 2008 | 21 December 2018 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Lynne Fiona Buchholz/
1962-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
MR04 - N/A | 10 February 2020 | |
AA - Annual Accounts | 08 January 2020 | |
AA01 - Change of accounting reference date | 07 January 2020 | |
MR04 - N/A | 08 August 2019 | |
CS01 - N/A | 15 April 2019 | |
PSC02 - N/A | 15 April 2019 | |
PSC07 - N/A | 15 April 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
SH01 - Return of Allotment of shares | 19 December 2018 | |
MR04 - N/A | 19 December 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
CS01 - N/A | 05 May 2017 | |
SH06 - Notice of cancellation of shares | 07 February 2017 | |
SH03 - Return of purchase of own shares | 07 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
AR01 - Annual Return | 09 May 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
CH01 - Change of particulars for director | 12 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
RESOLUTIONS - N/A | 02 February 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 February 2015 | |
SH19 - Statement of capital | 02 February 2015 | |
CAP-SS - N/A | 02 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 08 May 2014 | |
SH06 - Notice of cancellation of shares | 06 May 2014 | |
SH03 - Return of purchase of own shares | 06 May 2014 | |
RESOLUTIONS - N/A | 08 April 2014 | |
MR01 - N/A | 18 March 2014 | |
AA - Annual Accounts | 30 January 2014 | |
CH01 - Change of particulars for director | 23 August 2013 | |
CH01 - Change of particulars for director | 23 August 2013 | |
MR01 - N/A | 30 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 11 April 2012 | |
RESOLUTIONS - N/A | 13 February 2012 | |
MISC - Miscellaneous document | 13 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
RESOLUTIONS - N/A | 30 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2008 | |
123 - Notice of increase in nominal capital | 30 April 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 30 April 2008 | |
NEWINC - New incorporation documents | 08 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2014 | Fully Satisfied |
N/A |
A registered charge | 24 July 2013 | Fully Satisfied |
N/A |
Debenture | 09 May 2008 | Fully Satisfied |
N/A |