PIERPONT LIMITED

177 Shaftesbury Avenue, London, WC2H 8JR, England
StatusACTIVE
Company No.06274315
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

PIERPONT LIMITED is an active private limited company with number 06274315. It was incorporated 16 years, 11 months, 14 days ago, on 08 June 2007. The company address is 177 Shaftesbury Avenue, London, WC2H 8JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-08

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2023

Action Date: 31 Dec 2021

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2021

Action Date: 08 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-08

Charge number: 062743150007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2021

Action Date: 08 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062743150005

Charge creation date: 2021-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2021

Action Date: 08 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062743150006

Charge creation date: 2021-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062743150004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062743150003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Mayfield Land Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-23

Psc name: Mayfield Property Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062743150003

Charge creation date: 2020-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-17

Charge number: 062743150004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062743150002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Aziz Mansour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062743150002

Charge creation date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: 25 New Compton Street London WC2H 8DS England

Change date: 2017-02-09

New address: 177 Shaftesbury Avenue London WC2H 8JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Mansour

Change date: 2016-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062743150001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 177 Shaftesbury Avenue London WC2H 8JR

New address: 25 New Compton Street London WC2H 8DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Joseph Mansour

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Joseph Mansour

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aziz Mansour

Change date: 2015-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-10

Charge number: 062743150001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Legacy

Date: 02 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-02

Capital : 149,700 GBP

Documents

View document PDF

Legacy

Date: 02 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/05/14

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed venture court LIMITED\certificate issued on 20/02/14

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 27 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-27

Capital : 335,850 GBP

Documents

View document PDF

Resolution

Date: 05 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2013-04-18

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/03/13

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed commodore construction LIMITED\certificate issued on 28/09/12

Documents

View document PDF

Change of name notice

Date: 28 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: 177 Shaftsbury Avenue Shaftesbury Avenue London WC2H 8JR United Kingdom

Change date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Sep 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital cancellation shares

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2012-07-19

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2011

Action Date: 01 Oct 2011

Category: Address

Type: AD01

Old address: 177 Shaftesbury Avenue London WC2H 8JR

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed commodore construction (uk) LIMITED\certificate issued on 11/11/09

Documents

View document PDF

Change of name notice

Date: 11 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed joseph mansour

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kirit patel

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph mansour / 22/11/2007

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tamer el maghraby

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 15/01/08--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 177 shaftesbury avenue london london WC2H 8JQ

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMTECH LIMITED

3 CUNNINGHAM DRIVE,WICKFORD,SS12 9PF

Number:06989049
Status:ACTIVE
Category:Private Limited Company

BROMYARD MASONRY LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:11702368
Status:ACTIVE
Category:Private Limited Company

CXREVIEW LIMITED

16 MELBOURNE ROAD,TEDDINGTON,TW11 9QX

Number:10413141
Status:ACTIVE
Category:Private Limited Company

DONINGTON PARK RACING LIMITED

4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:08372168
Status:ACTIVE
Category:Private Limited Company

GUTUCAKES LTD

50 HEATHPARK DRIVE,WINDLESHAM,GU20 6AR

Number:06473021
Status:ACTIVE
Category:Private Limited Company

THE COLLECTIVE ACTON 2 LIMITED

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:10041904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source