About

Registered Number: 04966985
Date of Incorporation: 18/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Micasa, Common Lane, Kings Langley, Hertfordshire, WD4 8BL

 

Based in Kings Langley, Hertfordshire, Pershing Properties Ltd was registered on 18 November 2003, it's status at Companies House is "Active". There are no directors listed for Pershing Properties Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 25 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 08 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
CC04 - Statement of companies objects 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
CERTNM - Change of name certificate 16 July 2004
225 - Change of Accounting Reference Date 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.