PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02792125
- Company Overview for PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED (02792125)
- Filing history for PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED (02792125)
- People for PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED (02792125)
- More for PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED (02792125)
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
|
|
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
|
|
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
|
|
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 |