- Company Overview for PIVOTAL LAND LIMITED (06926304)
- Filing history for PIVOTAL LAND LIMITED (06926304)
- People for PIVOTAL LAND LIMITED (06926304)
- Charges for PIVOTAL LAND LIMITED (06926304)
- More for PIVOTAL LAND LIMITED (06926304)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
27 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
29 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 31 August 2019 | |
14 Aug 2019 | PSC02 | Notification of Taylor Mormont Limited as a person with significant control on 31 July 2019 | |
14 Aug 2019 | PSC07 | Cessation of Paula Smith as a person with significant control on 31 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Ms Paula Smith on 1 May 2019 | |
01 May 2019 | PSC04 | Change of details for Mrs Paula Smith as a person with significant control on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL to Haslers Old Station Road Loughton Essex IG10 4PL on 1 May 2019 | |
13 Mar 2019 | MR01 | Registration of charge 069263040002, created on 7 March 2019 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
15 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 |