Advanced company searchLink opens in new window

PILLORY BARN AGENCY LIMITED

Company number 07155272

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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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