PIER HOUSE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 03230922 |
Category | Private Limited Company |
Incorporated | 29 Jul 1996 |
Age | 27 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PIER HOUSE (FREEHOLD) LIMITED is an active private limited company with number 03230922. It was incorporated 27 years, 10 months, 9 days ago, on 29 July 1996. The company address is One One, London, EC1A 7BL, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Capital allotment shares
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-15
Capital : 128 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Asif Iqbal
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Capital allotment shares
Date: 05 Apr 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-28
Capital : 127 GBP
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Change corporate secretary company with change date
Date: 30 Nov 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-06-10
Officer name: Broadway Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asif Iqbal
Appointment date: 2020-10-23
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Bernard Henson
Appointment date: 2020-10-23
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jawad George Shihadeh Harb
Termination date: 2020-10-14
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-21
Officer name: Jalal Harb
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Old address: 1 Bartholomew Close London EC1A 7BL United Kingdom
New address: One Bartholomew Close London EC1A 7BL
Change date: 2020-06-17
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Old address: 50 Broadway London SW1H 0BL
New address: 1 Bartholomew Close London EC1A 7BL
Change date: 2020-06-10
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Capital allotment shares
Date: 16 Mar 2020
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 125 GBP
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jawad Harb
Appointment date: 2019-02-21
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: David John Lerrier Godfray
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Capital allotment shares
Date: 07 Aug 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-09
Capital : 124 GBP
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Capital allotment shares
Date: 31 Jul 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-01
Capital : 123 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-16
Officer name: Nicholas Hugh Griffiths
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-16
Officer name: Bryan Mayou
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-28
Officer name: Charles Alexander Fellowes
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Stephen Lionel Rose
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Capital allotment shares
Date: 25 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Capital : 116 GBP
Date: 2014-03-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2014
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Capital allotment shares
Date: 08 Feb 2013
Action Date: 18 Jan 2013
Category: Capital
Type: SH01
Capital : 115 GBP
Date: 2013-01-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Capital allotment shares
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-22
Capital : 114 GBP
Documents
Capital allotment shares
Date: 20 Sep 2012
Action Date: 11 Sep 2012
Category: Capital
Type: SH01
Capital : 113 GBP
Date: 2012-09-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Capital allotment shares
Date: 18 May 2012
Action Date: 23 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-23
Capital : 112 GBP
Documents
Resolution
Date: 15 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Address
Type: AD01
Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS
Change date: 2012-02-24
Documents
Appoint corporate secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broadway Secretaries Limited
Documents
Termination secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quadrant Property Management Limited
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Lerrier Godfray
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Alexander Fellowes
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hepburn
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Gregory
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Douglas White
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Lionel Rose
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antoinette Pardo
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Taylor
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed quadrant property management LIMITED
Documents
Legacy
Date: 02 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher nelson
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wallid moukarzel
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)O
Description: Ad 21/12/07--------- £ si 1@1
Documents
Legacy
Date: 03 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/12/07-21/12/07 £ si 1@1=1 £ ic 105/106
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/11/06--------- £ si 1@1=1 £ ic 104/105
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 103/104
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 102/103
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2005
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 25 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-25
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/01/04--------- £ si 1@1=1 £ ic 101/102
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2004
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/02/03--------- £ si 2@1=2 £ ic 98/100
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/02; full list of members
Documents
Some Companies
ANNA DYLIS HEALTH CARE SERVICES LIMITED
80 SOUTHEND ROAD,SHEFFIELD,S2 5FS
Number: | 11607545 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A BROAD GREEN,WELLINGBOROUGH,NN8 4LH
Number: | 03897081 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000834 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD
Number: | 03255009 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE TRUCK & TRAILER LIMITED
HANOVER HOUSE,GRIMSBY,DN31 3ET
Number: | 05743475 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004065 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |