Pear Tree Serviced Apartments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-07-31 | |
Cash in hand | £29,087 | +39.96% |
Net Worth | £-3,933 | +339.13% |
Liabilities | £46,714 | +1.04% |
Fixed Assets | £1,179,800 | -0.59% |
Trade Debtors | £13,617 | +34.89% |
Total assets | £1,222,504 | -3.15% |
Shareholder's funds | £44,067 | -30.27% |
Total liabilities | £49,311 | -5.41% |
SALISBURY SERVICED APARTMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06916120 |
Record last updated | Tuesday, January 16, 2018 12:40:38 PM UTC |
Official Address | 35 Chequers Court Brown Street Salisbury Wiltshire Sp12as St Edmund And Milford, Salisbury St Edmund And Milford There are 243 companies registered at this street |
Locality | Salisbury St Edmund And Milford |
Region | England |
Postal Code | SP12AS |
Sector | accommodation, apartment, limit, pear, service |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 8, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Aug 23, 2016 | First notification of strike-off action in london gazette |  |
Registry | Dec 1, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 1, 2015 | Statement of satisfaction of a charge / full / charge no 1 7936371... |  |
Financials | Oct 13, 2015 | Annual accounts |  |
Registry | May 29, 2015 | Annual return |  |
Financials | Sep 26, 2014 | Annual accounts |  |
Registry | Jun 10, 2014 | Annual return |  |
Financials | Nov 26, 2013 | Annual accounts |  |
Registry | Jun 17, 2013 | Annual return |  |
Registry | Jun 17, 2013 | Annual return 2591021... |  |
Financials | Dec 3, 2012 | Annual accounts |  |
Financials | Dec 3, 2012 | Annual accounts 7871871... |  |
Registry | Jun 12, 2012 | Annual return |  |
Registry | Jun 12, 2012 | Annual return 2588852... |  |
Financials | Jan 11, 2012 | Annual accounts |  |
Financials | Jan 11, 2012 | Annual accounts 7858142... |  |
Registry | Jun 22, 2011 | Annual return |  |
Registry | Jun 22, 2011 | Annual return 2663321... |  |
Financials | Feb 23, 2011 | Annual accounts |  |
Financials | Feb 23, 2011 | Annual accounts 7948662... |  |
Registry | Feb 22, 2011 | Change of accounting reference date |  |
Registry | Feb 22, 2011 | Change of accounting reference date 2650914... |  |
Registry | Dec 4, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 4, 2010 | Mortgage |  |
Registry | Sep 30, 2010 | Return of allotment of shares |  |
Registry | Sep 30, 2010 | Return of allotment of shares 2624394... |  |
Registry | Jul 16, 2010 | Annual return |  |
Registry | Jul 16, 2010 | Change of particulars for director |  |
Registry | Jul 16, 2010 | Annual return |  |
Registry | Jul 16, 2010 | Change of particulars for director |  |
Registry | Jul 16, 2010 | Change of particulars for director 2630832... |  |
Registry | Jul 7, 2010 | Particulars of a mortgage or charge |  |
Registry | Jul 7, 2010 | Mortgage |  |
Registry | Dec 18, 2009 | Company name change |  |
Registry | Dec 18, 2009 | Change of name certificate |  |
Registry | Dec 18, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Dec 18, 2009 | Change of name certificate |  |
Registry | May 27, 2009 | Three appointments: a man and 2 women |  |