- Company Overview for PIRIN HOLDINGS LIMITED (02648712)
- Filing history for PIRIN HOLDINGS LIMITED (02648712)
- People for PIRIN HOLDINGS LIMITED (02648712)
- More for PIRIN HOLDINGS LIMITED (02648712)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 Sep 2024 | PSC02 | Notification of Imperium Trust Company Ltd (Trustees of Pirin Holdings Settlement Trust) as a person with significant control on 9 September 2024 | |
09 Sep 2024 | PSC07 | Cessation of Joyce Kathleen Hammond as a person with significant control on 9 September 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Neal Peter Hammond on 1 March 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mrs Donna Louise White on 1 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 May 2022 | AD01 | Registered office address changed from Sage House New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG to Abbey Lodge Greenyard Waltham Abbey Essex EN9 1rd on 10 May 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
29 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
10 Jul 2017 | TM01 | Termination of appointment of Sean Joseph Rourke as a director on 30 June 2017 | |
15 Mar 2017 | AP01 | Appointment of Mrs Joyce Kathleen Hammond as a director on 15 March 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Sean Joseph Rourke as a director on 20 October 2016 |