- Company Overview for PIETRA PROPERTY LIMITED (04787911)
- Filing history for PIETRA PROPERTY LIMITED (04787911)
- People for PIETRA PROPERTY LIMITED (04787911)
- Charges for PIETRA PROPERTY LIMITED (04787911)
- More for PIETRA PROPERTY LIMITED (04787911)
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) |
---|---|---|---|
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Leslie Terry Johnson on 10 August 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
18 Jun 2010 | SH03 | Purchase of own shares. | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Nov 2009 | AD01 | Registered office address changed from 3 Oak Tree House Redington Gardens London NW3 7RY England on 27 November 2009 | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 288b | Appointment terminated director and secretary kathleen stone | |
14 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from, molineux chambers, 206 high road, benfleet, essex, SS7 5LD | |
10 Mar 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
25 Sep 2007 | 363a | Return made up to 05/06/07; full list of members | |
29 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |