Advanced company searchLink opens in new window

PIER HOUSE (FREEHOLD) LIMITED

Company number 03230922

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)
24 Feb 2012 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 24 February 2012
24 Feb 2012 AP04 Appointment of Broadway Secretaries Limited as a secretary
24 Feb 2012 TM02 Termination of appointment of Quadrant Property Management Limited as a secretary
27 Jan 2012 AP01 Appointment of David John Lerrier Godfray as a director
18 Jan 2012 AP01 Appointment of Charles Alexander Fellowes as a director
18 Jan 2012 TM01 Termination of appointment of Alan Hepburn as a director
18 Jan 2012 TM01 Termination of appointment of Stuart Gregory as a director
04 Jan 2012 AA Total exemption full accounts made up to 25 March 2011
19 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Barry Douglas White as a director
25 May 2011 AP01 Appointment of Dr Stephen Lionel Rose as a director
26 Jan 2011 AA Total exemption small company accounts made up to 25 March 2010
07 Jan 2011 TM01 Termination of appointment of Antoinette Pardo as a director
16 Dec 2010 TM01 Termination of appointment of Susan Taylor as a director
07 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
11 Dec 2009 AA Total exemption full accounts made up to 25 March 2009
19 Aug 2009 363a Return made up to 29/07/09; full list of members
06 Aug 2009 288a Secretary appointed quadrant property management LIMITED
02 Aug 2009 288b Appointment terminated secretary christopher nelson
30 Oct 2008 288b Appointment terminated director wallid moukarzel
30 Oct 2008 287 Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
13 Oct 2008 AA Total exemption full accounts made up to 25 March 2008
01 Aug 2008 363a Return made up to 29/07/08; full list of members
04 Jun 2008 88(2) Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\
26 Mar 2008 287 Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ