Advanced company searchLink opens in new window

PIERVALLEY LIMITED

Company number 04796368

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 Feb 2024 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 Dec 2022 AA Accounts for a small company made up to 31 December 2021
24 Aug 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 December 2019
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
02 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
31 Jul 2019 TM01 Termination of appointment of Paul Hallam as a director on 10 July 2019
22 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
18 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
18 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
09 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
09 Jul 2019 PSC05 Change of details for Fairhold Holdings 2003 Limited as a person with significant control on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019
01 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
02 Jan 2018 MR04 Satisfaction of charge 64 in full
19 Sep 2017 AA Full accounts made up to 31 December 2016