Advanced company searchLink opens in new window

PIER HOUSE PROPERTIES LIMITED

Company number 05186742

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from C/O Harold Smith Unit 32, Llys Edmund Prys St Asaph Business Park, St Asaph Denbighshire LL17 0JA to Flat 7 Pier House Seafront Beaumaris Anglesey LL58 8BS on 14 August 2017
11 Aug 2017 PSC07 Cessation of Sheelagh Barrasford as a person with significant control on 3 July 2017
11 Aug 2017 PSC01 Notification of Robert Lewis Charlton as a person with significant control on 3 July 2017
11 Aug 2017 TM01 Termination of appointment of Thomas Ian George Barrasford as a director on 29 July 2017
11 Aug 2017 TM01 Termination of appointment of Sheelagh Barrasford as a director on 29 July 2017
11 Aug 2017 TM02 Termination of appointment of Sheelagh Barrasford as a secretary on 29 July 2017
11 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
11 Aug 2017 AP01 Appointment of Robert Lewis Charlton as a director on 29 July 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100