Advanced company searchLink opens in new window

PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED

Company number 01161099

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)
05 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Nov 2016 AA Total exemption full accounts made up to 25 March 2016
22 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 442
10 Mar 2016 SH10 Particulars of variation of rights attached to shares
10 Mar 2016 SH08 Change of share class name or designation
02 Nov 2015 AA Total exemption full accounts made up to 25 March 2015
24 Jun 2015 AP01 Appointment of Bryan Mayou as a director on 16 June 2015
23 Jun 2015 AP01 Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015
29 Apr 2015 TM01 Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015
20 Apr 2015 TM01 Termination of appointment of Stephen Lionel Rose as a director on 20 April 2014
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 442
05 Dec 2014 AA Total exemption full accounts made up to 25 March 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 442
24 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
26 Feb 2014 CH01 Director's details changed for Mr Jalal Harb on 15 August 2011
04 Jan 2014 AA Total exemption full accounts made up to 25 March 2013
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
19 Nov 2012 AA Total exemption full accounts made up to 25 March 2012
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 439
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 436
15 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
24 Feb 2012 TM02 Termination of appointment of Quadrant Property Management Limited as a secretary
17 Feb 2012 AP04 Appointment of Broadway Secretaries Limited as a secretary