PIRHO INVESTMENT CONSULTING LTD
Status | ACTIVE |
Company No. | 06704290 |
Category | Private Limited Company |
Incorporated | 22 Sep 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PIRHO INVESTMENT CONSULTING LTD is an active private limited company with number 06704290. It was incorporated 15 years, 8 months, 15 days ago, on 22 September 2008. The company address is Globe House, Eclipse Park Globe House, Eclipse Park, Maidstone, ME14 3EN, Kent.
Company Fillings
Accounts with accounts type full
Date: 07 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type full
Date: 20 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type full
Date: 24 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-05
Officer name: Mrs Nicola Thomas Ralston
Documents
Accounts with accounts type full
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type full
Date: 16 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type full
Date: 15 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type full
Date: 08 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type full
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 09 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type full
Date: 21 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Thomas Ralston
Change date: 2015-10-15
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Michael Irvine
Change date: 2015-10-15
Documents
Accounts with accounts type full
Date: 29 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
New address: Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Old address: Tenbury Brenchley Mews School Road Charing Ashford Kent TN27 0JW
Change date: 2014-09-12
Documents
Accounts with accounts type full
Date: 23 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Miscellaneous
Date: 20 Aug 2013
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Accounts with accounts type full
Date: 07 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 13 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type small
Date: 17 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Michael Irvine
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Thomas Ralston
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 21 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 14/04/09-31/05/09\gbp si 2000@1=2000\gbp ic 50000/52000\
Documents
Resolution
Date: 16 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 01/12/08-18/12/08\gbp si 49900@1=49900\gbp ic 100/50000\
Documents
Resolution
Date: 27 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
45 SHAFTESBURY ROAD RTM COMPANY LTD
THE COTTAGE, 55,PORTSMOUTH,PO6 2LY
Number: | 10371245 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
34 CLARE ROAD,MAIDENHEAD,SL6 4DG
Number: | 11424566 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LEICESTER SQUARE,LONDON,WC2H 7LA
Number: | 06535252 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNBRIDGE GARDENS MANAGEMENT COMPANY LIMITED
WALMER HOUSE,CHELTENHAM,GL50 1YA
Number: | 01224052 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,SW18 1FQ
Number: | 04674012 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 PEPPARD ROAD,READING,RG4 8UB
Number: | 09458709 |
Status: | ACTIVE |
Category: | Private Limited Company |