- Company Overview for PILLAR MANAGEMENT LTD (08514873)
- Filing history for PILLAR MANAGEMENT LTD (08514873)
- People for PILLAR MANAGEMENT LTD (08514873)
- More for PILLAR MANAGEMENT LTD (08514873)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
31 Mar 2023 | AP03 | Appointment of Mr Nigel Betts as a secretary on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to C/O N R Betts & Co 2 Victoria Square Fountain Court St Albans Hertfordshire AL1 3TF on 31 March 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 May 2022 | AD01 | Registered office address changed from 49 Grosvenor Street London W1K 3HP England to Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 31 May 2022 | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
30 Apr 2020 | CH01 | Director's details changed for Mrs Rishika Pierre Williams on 30 April 2020 | |
29 Apr 2020 | PSC04 | Change of details for Rishika Pierre Williams as a person with significant control on 6 April 2016 | |
29 Apr 2020 | CH01 | Director's details changed for Mrs Rishika Pierre Williams on 18 December 2019 | |
29 Apr 2020 | CH01 | Director's details changed for Mrs Rishika Pierre Williams on 18 December 2019 | |
10 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 3 Warners Mill Braintree Essex CM7 3GB to 49 Grosvenor Street London W1K 3HP on 18 July 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |