Advanced company searchLink opens in new window

PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02792125

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)
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Apr 2016 AP03 Appointment of Mr Antony Feeny as a secretary on 23 November 2015
08 Apr 2016 TM02 Termination of appointment of Joshua Crome as a secretary on 23 November 2015
05 Apr 2016 AD01 Registered office address changed from 389C St. John Street London EC1V 4LD to 389B St. John Street London EC1V 4LD on 5 April 2016
13 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 8
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 8
08 Mar 2015 AP01 Appointment of Mr Rupert Francois Rohan as a director on 3 December 2014
08 Mar 2015 TM01 Termination of appointment of Carlos Junior Acosta as a director on 3 December 2014
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Sep 2014 AP01 Appointment of Mr. Antony Feeny as a director on 15 September 2014
13 Sep 2014 AP01 Appointment of Ms Fiona Mary Caroline Smith-Laittan as a director on 16 July 2012
16 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 8
16 Mar 2014 TM01 Termination of appointment of Akhil Kapur as a director
19 Nov 2013 TM01 Termination of appointment of John Maskell as a director
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from 389a St John Street London EC1V 4LD on 5 March 2013
29 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
28 Jul 2012 AP01 Appointment of Mr John Philip Raymond Maskell as a director
17 Jul 2012 AP03 Appointment of Joshua Crome as a secretary
17 Jul 2012 TM02 Termination of appointment of Linda Butler as a secretary
17 Jul 2012 AP01 Appointment of Joshua Crome as a director
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders