- Company Overview for PILOT PEAK CAPITAL LIMITED (10576527)
- Filing history for PILOT PEAK CAPITAL LIMITED (10576527)
- People for PILOT PEAK CAPITAL LIMITED (10576527)
- Registers for PILOT PEAK CAPITAL LIMITED (10576527)
- More for PILOT PEAK CAPITAL LIMITED (10576527)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
20 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
11 Jan 2023 | CH01 | Director's details changed for Mr Robert Didier Francois Claude Balick on 9 September 2022 | |
19 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
28 Jan 2020 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jun 2018 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 22 June 2018 | |
21 Jun 2018 | PSC05 | Change of details for Baumont Real Estate Partners Limited as a person with significant control on 29 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
07 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 8 June 2017 | |
07 Jul 2017 | PSC07 | Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 |