- Company Overview for PIER HOUSE MANAGEMENT COMPANY LIMITED (07231239)
- Filing history for PIER HOUSE MANAGEMENT COMPANY LIMITED (07231239)
- People for PIER HOUSE MANAGEMENT COMPANY LIMITED (07231239)
- More for PIER HOUSE MANAGEMENT COMPANY LIMITED (07231239)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | AD01 | Registered office address changed from C/O Churchers Bolitho Way Solicitors 13 Union Street Ryde Isle of Wight PO33 2DU to Meon House Rear of 189 Portswood Road Southampton Hampshire SO17 2NF on 28 April 2017 | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Eckersley White Property Management Ltd High Street Lee-on-the-Solent Hampshire PO13 9DB to C/O Churchers Bolitho Way Solicitors 13 Union Street Ryde Isle of Wight PO33 2DU on 3 August 2016 | |
21 Jun 2016 | AP01 | Appointment of John Henry Charles Bush as a director on 27 May 2016 | |
21 Jun 2016 | AP01 | Appointment of Barry Saunders as a director on 27 May 2016 | |
21 Jun 2016 | AP01 | Appointment of Sandra Driffill as a director on 27 May 2016 | |
21 Jun 2016 | AP01 | Appointment of Ted Salter as a director on 27 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Hedley Anthony Greentree as a director on 27 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Marcus Kingswood Scrace as a director on 27 May 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Jennifer Mary Greentree as a secretary on 27 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Robert Ian Sanderson as a director on 27 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Jennifer Mary Greentree as a director on 27 May 2016 | |
17 Jun 2016 | SH02 |
Statement of capital on 27 May 2016
|
|
13 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|