Advanced company searchLink opens in new window

PIER & PARTNERS LTD

Company number 11487788

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Dec 2021 CH01 Director's details changed for Mrs Hannah Teresa, Emma Baxter-Smith on 30 November 2021
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
06 May 2021 AD01 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 6 May 2021
28 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2020 AD01 Registered office address changed from Unit 2 Lapwing Cottages Marle Place Road Horsmonden Tonbridge TN12 8DX United Kingdom to Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 23 July 2020
23 Jul 2020 PSC01 Notification of Hannah Teresa Emma Baxter-Smith as a person with significant control on 22 July 2020
22 Jul 2020 PSC04 Change of details for Mr Stewart Anthony Baxter-Smith as a person with significant control on 22 July 2020
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
09 Aug 2018 PSC01 Notification of Stewart Anthony Baxter-Smith as a person with significant control on 9 August 2018
09 Aug 2018 AP01 Appointment of Mrs Hannah Teresa, Emma Baxter-Smith as a director on 9 August 2018
09 Aug 2018 PSC05 Change of details for Build Foundations as a person with significant control on 9 August 2018
09 Aug 2018 PSC07 Cessation of Build Foundations as a person with significant control on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Build Foundations Ltd as a director on 9 August 2018
27 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted