- Company Overview for PILLAR LAND SECURITIES LIMITED (04449969)
- Filing history for PILLAR LAND SECURITIES LIMITED (04449969)
- People for PILLAR LAND SECURITIES LIMITED (04449969)
- Charges for PILLAR LAND SECURITIES LIMITED (04449969)
- More for PILLAR LAND SECURITIES LIMITED (04449969)
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) |
---|---|---|---|
21 May 2018 | AD01 | Registered office address changed from Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England to Unit 66 Faraday Mill Business Parl Cattewater Road Plymouth Devon PL4 0st on 21 May 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
15 Nov 2016 | MR04 | Satisfaction of charge 8 in full | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Richard James Pillar on 1 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD02 | Register inspection address has been changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA England to C/O New Wave Accountants (Sw) Ltd Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG | |
19 May 2016 | AD01 | Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016 | |
08 Apr 2016 | MR04 | Satisfaction of charge 10 in full | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Richard James Pillar on 15 June 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Oct 2014 | AP03 | Appointment of Mrs Joanne Pillar as a secretary on 5 December 2012 | |
04 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD02 | Register inspection address has been changed from Kelly Park St. Dominick Saltash Cornwall PL12 6SQ | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from Crispin's Bridgend Newton Ferrers Plymouth Devon PL8 1AW on 6 December 2012 | |
05 Dec 2012 | TM02 | Termination of appointment of Joanne Pillar as a secretary | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 May 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders |