Advanced company searchLink opens in new window

PILLAR LAND SECURITIES LIMITED

Company number 04449969

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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