About

Registered Number: 06013000
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

 

Peirson & Mead Associates Ltd was registered on 29 November 2006 and has its registered office in Woking in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lanyon, Deborah, Lanyon, Chris Barry in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANYON, Chris Barry 29 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LANYON, Deborah 29 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 17 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 October 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 November 2008
225 - Change of Accounting Reference Date 07 January 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.