String of Pearls Property Ltd was registered on 01 July 2003 and are based in Bexley, Kent, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Barrington, Trevor Alan, O'neill, Shaun Patrick, Barrington, Trevor Alan, Thompson, Eamon John, Unsworth, Stuart, Unsworth Tomlinson, Susan for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRINGTON, Trevor Alan | 01 July 2003 | - | 1 |
O'NEILL, Shaun Patrick | 01 July 2003 | - | 1 |
THOMPSON, Eamon John | 01 July 2003 | 13 September 2006 | 1 |
UNSWORTH, Stuart | 01 July 2003 | 12 June 2006 | 1 |
UNSWORTH TOMLINSON, Susan | 27 March 2006 | 13 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRINGTON, Trevor Alan | 01 October 2004 | 05 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 14 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 22 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 22 July 2017 | |
AA - Annual Accounts | 25 March 2017 | |
CS01 - N/A | 19 August 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 14 August 2015 | |
CH01 - Change of particulars for director | 03 May 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
CH03 - Change of particulars for secretary | 18 April 2011 | |
CH03 - Change of particulars for secretary | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 11 August 2009 | |
363a - Annual Return | 31 July 2009 | |
RESOLUTIONS - N/A | 03 June 2009 | |
169 - Return by a company purchasing its own shares | 03 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2009 | |
AA - Annual Accounts | 29 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 06 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
AA - Annual Accounts | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
363a - Annual Return | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
AA - Annual Accounts | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2005 | |
363s - Annual Return | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 July 2005 | |
363s - Annual Return | 31 May 2005 | |
DISS40 - Notice of striking-off action discontinued | 03 May 2005 | |
287 - Change in situation or address of Registered Office | 27 April 2005 | |
AA - Annual Accounts | 27 April 2005 | |
225 - Change of Accounting Reference Date | 27 April 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
287 - Change in situation or address of Registered Office | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 03 July 2003 | |
NEWINC - New incorporation documents | 01 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 September 2005 | Outstanding |
N/A |
Legal charge | 19 September 2005 | Outstanding |
N/A |
Legal charge | 19 September 2005 | Outstanding |
N/A |
Legal charge | 03 September 2003 | Outstanding |
N/A |
Legal charge | 03 September 2003 | Outstanding |
N/A |