Advanced company searchLink opens in new window

PISCATORIAL PROPERTIES LIMITED

Company number 00344406

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)
18 Feb 2019 PSC02 Notification of Piscatorial Society Holdings Limited as a person with significant control on 31 January 2019
18 Feb 2019 PSC07 Cessation of Michael Peter Lawton Baker as a person with significant control on 31 January 2019
14 Feb 2019 CC04 Statement of company's objects
14 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 AD01 Registered office address changed from 14 Willow Avenue Barnes London SW13 0LT United Kingdom to Ramshill East Winterslow Salisbury SP5 1QF on 4 February 2019
29 Jan 2019 AA Accounts for a small company made up to 31 October 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-05
10 Dec 2018 CONNOT Change of name notice
14 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
08 Feb 2018 AA Accounts for a small company made up to 31 October 2017
12 Jul 2017 AD02 Register inspection address has been changed to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
12 Jul 2017 AD01 Registered office address changed from , Mill Barn Coulston, Westbury, Wiltshire, BA13 4NY to 14 Willow Avenue Barnes London SW13 0LT on 12 July 2017
12 Jul 2017 TM02 Termination of appointment of Stephen John Coe as a secretary on 3 March 2017
06 Mar 2017 AA Accounts for a small company made up to 31 October 2016
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Aug 2016 AA Accounts for a small company made up to 31 October 2015
25 May 2016 TM02 Termination of appointment of Philip Morton Douglas Pennant as a secretary on 29 February 2016
25 May 2016 AP03 Appointment of Stephen John Coe as a secretary on 29 February 2016
25 May 2016 AD01 Registered office address changed from , Tisbury House, Tisbury, Salisbury, Wiltshire, SP3 6PZ to 14 Willow Avenue Barnes London SW13 0LT on 25 May 2016
26 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP .6
27 Oct 2015 AP01 Appointment of Mr Michael Peter Lawton Baker as a director on 30 September 2015
27 Oct 2015 TM01 Termination of appointment of Richard Henry Farrant as a director on 30 September 2015
11 Sep 2015 AD02 Register inspection address has been changed from C/O Francis Clark Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF England to Hilltop Park Devizes Road Salisbury SP3 4UF
16 Jun 2015 AA Accounts for a small company made up to 31 October 2014
11 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP .6