- Company Overview for PIER 22 LIMITED (10991058)
- Filing history for PIER 22 LIMITED (10991058)
- People for PIER 22 LIMITED (10991058)
- More for PIER 22 LIMITED (10991058)
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) |
---|---|---|---|
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
30 Sep 2021 | PSC07 | Cessation of Philip Anthony John Sullivan as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC02 | Notification of Chorus Holdings Limited as a person with significant control on 30 September 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Jun 2021 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Brook View Town Farm Hatfield Broad Oak Hertfordshire CM22 7LF on 10 June 2021 | |
10 Jun 2021 | PSC02 | Notification of Delorean Holdings Limited as a person with significant control on 14 September 2020 | |
10 Jun 2021 | PSC07 | Cessation of David Philip Milne as a person with significant control on 14 September 2020 | |
10 Jun 2021 | PSC04 | Change of details for Mr David Philip Milne as a person with significant control on 2 October 2017 | |
10 Jun 2021 | PSC04 | Change of details for Mr Philip Anthony John Sullivan as a person with significant control on 2 October 2017 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
14 Feb 2019 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW United Kingdom to 93 Tabernacle Street London EC2A 4BA on 14 February 2019 | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
25 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-02
|