Advanced company searchLink opens in new window

PIVOTAL PROPERTY LIMITED

Company number 10215311

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)
06 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with updates
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
12 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with updates
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
22 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
17 Dec 2020 PSC07 Cessation of Paula Smith as a person with significant control on 16 December 2020
17 Dec 2020 PSC02 Notification of Taylor Mormont Limited as a person with significant control on 16 December 2020
17 Dec 2020 PSC07 Cessation of Paul James Smith as a person with significant control on 16 December 2020
05 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 PSC01 Notification of Paula Smith as a person with significant control on 23 April 2020
29 Apr 2020 PSC04 Change of details for Mr Paul James Smith as a person with significant control on 23 April 2020
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 May 2019 PSC04 Change of details for Mr Paul James Smith as a person with significant control on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Paul James Smith on 1 May 2019
01 May 2019 AD01 Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL England to Haslers Old Station Road Loughton Essex IG10 4PL on 1 May 2019
01 May 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
08 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates