About

Registered Number: 05834052
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Slatdanwhitehouse, Greenalls Avenue, Warrington, WA4 6HL,

 

Established in 2006, Pulse Properties Ltd have registered office in Warrington. Peacock, John Andrew, Peacock, Christopher Brian, Peacock, Jane Elizabeth, Peacock, Jane Elizabeth are listed as the directors of the organisation. We don't currently know the number of employees at Pulse Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Christopher Brian 24 November 2006 09 June 2009 1
PEACOCK, Jane Elizabeth 09 June 2009 07 November 2019 1
PEACOCK, Jane Elizabeth 01 June 2006 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
PEACOCK, John Andrew 01 June 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 July 2020
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 27 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
AA - Annual Accounts 13 April 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 09 August 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.