- Company Overview for POIERRE LIMITED (07478375)
- Filing history for POIERRE LIMITED (07478375)
- People for POIERRE LIMITED (07478375)
- More for POIERRE LIMITED (07478375)
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) |
---|---|---|---|
12 Jan 2015 | TM01 | Termination of appointment of Gary James Shilling as a director on 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Miss Jade Louise Clarkson as a director on 31 December 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AP01 | Appointment of Mr Gary James Shilling as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Aston St. Pierre as a director | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Dec 2013 | AR01 | Annual return made up to 29 December 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
21 Jan 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Miss Aston May St. Pierre on 11 September 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 21 January 2013 | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
29 Dec 2010 | NEWINC | Incorporation |