Advanced company searchLink opens in new window

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED

Company number 01161099

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)
22 Feb 2024 CS01 Confirmation statement made on 5 July 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 25 March 2023
02 May 2023 TM01 Termination of appointment of Asif Iqbal as a director on 30 April 2023
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 25 March 2022
03 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 25 March 2021
23 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
30 Nov 2020 CH04 Secretary's details changed for Broadway Secretaries Limited on 10 June 2020
19 Nov 2020 AA Total exemption full accounts made up to 25 March 2020
27 Oct 2020 AP01 Appointment of Mr Asif Iqbal as a director on 23 October 2020
27 Oct 2020 AP01 Appointment of Mr Leigh Bernard Henson as a director on 23 October 2020
27 Oct 2020 TM01 Termination of appointment of Jawad George Shihadeh Harb as a director on 14 October 2020
27 Oct 2020 TM01 Termination of appointment of Jalal Harb as a director on 21 October 2020
17 Jun 2020 AD01 Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020
10 Jun 2020 AD01 Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 25 March 2019
23 May 2019 AP01 Appointment of Mr Jawad Harb as a director on 21 February 2019
06 Mar 2019 TM01 Termination of appointment of David John Lerrier Godfray as a director on 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 439
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2019 AA Accounts for a small company made up to 25 March 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates