Advanced company searchLink opens in new window

PIER FINANCIAL INVESTMENTS LIMITED

Company number 08519918

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
13 Nov 2023 AD01 Registered office address changed from 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 13 November 2023
30 Oct 2023 AD01 Registered office address changed from 46 Old Steine Brighton BN1 1NH to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 30 October 2023
17 Oct 2023 AA Full accounts made up to 31 March 2023
20 Sep 2023 TM01 Termination of appointment of Stephen John Antram as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mr Keith Wesley Bonner as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mr Iain Campbell as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mr Mark David Rockliffe as a director on 19 September 2023
12 Jun 2023 PSC02 Notification of Pier Financial Investments Holdco Limited as a person with significant control on 19 May 2023
12 Jun 2023 PSC07 Cessation of Cow Corner Investments (No.2) Limited as a person with significant control on 19 May 2023
25 May 2023 PSC02 Notification of Cow Corner Investments (No.2) Limited as a person with significant control on 18 May 2023
25 May 2023 PSC07 Cessation of Antrams Holdings Limited as a person with significant control on 18 May 2023
18 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
02 Dec 2022 AA Full accounts made up to 31 March 2022
03 May 2022 TM01 Termination of appointment of Keith Frederick Meeres as a director on 31 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 SH02 Sub-division of shares on 1 March 2022
04 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 SH08 Change of share class name or designation
03 Mar 2022 SH10 Particulars of variation of rights attached to shares
02 Mar 2022 PSC07 Cessation of Stephen John Antram as a person with significant control on 1 March 2022
02 Mar 2022 PSC02 Notification of Antrams Holdings Limited as a person with significant control on 1 March 2022