Advanced company searchLink opens in new window

PIERMONT HOLDINGS LIMITED

Company number 05582857

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)
29 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 3.00
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
  • GBP 2
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
  • GBP 2
26 Apr 2013 CERTNM Company name changed fusion (kent) LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-02-22
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