- Company Overview for PILLORY BARN AGENCY LIMITED (07155272)
- Filing history for PILLORY BARN AGENCY LIMITED (07155272)
- People for PILLORY BARN AGENCY LIMITED (07155272)
- More for PILLORY BARN AGENCY LIMITED (07155272)
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) |
---|---|---|---|
18 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
18 Feb 2020 | PSC01 | Notification of Miranda Lesley Chapman as a person with significant control on 15 February 2019 | |
18 Feb 2020 | PSC04 | Change of details for Mr Roger Dennis Arthur Hills as a person with significant control on 15 February 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
18 Feb 2019 | AP01 | Appointment of Mrs Miranda Lesley Chapman as a director on 15 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
28 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
10 Mar 2015 | AA | Accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
06 Nov 2014 | AA | Accounts made up to 28 February 2014 | |
16 May 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
06 Jan 2014 | AA | Accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts made up to 28 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 1 Abbeygate Court Stockett Lane Maidstone Kent ME15 0PP United Kingdom on 20 March 2012 | |
08 Nov 2011 | AD01 | Registered office address changed from The Maidstone Studios Vinters Park Maidstone Kent ME14 5NZ United Kingdom on 8 November 2011 | |
17 Aug 2011 | AA | Accounts made up to 28 February 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders |