- Company Overview for PIERMONT HOLDINGS LIMITED (05582857)
- Filing history for PIERMONT HOLDINGS LIMITED (05582857)
- People for PIERMONT HOLDINGS LIMITED (05582857)
- More for PIERMONT HOLDINGS LIMITED (05582857)
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) |
---|---|---|---|
29 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
11 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr David James Schultz on 4 October 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
26 Apr 2013 | CERTNM |
Company name changed fusion (kent) LIMITED\certificate issued on 26/04/13
|
|
26 Apr 2013 | CONNOT | Change of name notice | |
08 Apr 2013 | AP03 | Appointment of Mr David James Schultz as a secretary | |
08 Apr 2013 | TM02 | Termination of appointment of Wallace Poon as a secretary | |
08 Apr 2013 | TM01 | Termination of appointment of Wallace Poon as a director | |
11 Feb 2013 | AD01 | Registered office address changed from House of Agnes 71 St. Dunstans Street Canterbury Kent CT2 8BN on 11 February 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
22 Feb 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from 31 St George's Place Canterbury Kent CT1 1XD on 14 July 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Doctor David Schultz on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Dr Wallace Poon on 19 October 2009 |