Advanced company searchLink opens in new window

PIERRE ANGULAIRE LIMITED

Company number 06319761

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)
27 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
09 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
26 Mar 2021 PSC07 Cessation of Richard Bannister as a person with significant control on 18 December 2020
26 Mar 2021 AP01 Appointment of Mr Garry Trevor Nisbet as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Howard Richard Metcalf as a director on 22 March 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 4 Culcheth Hall Drive, Culcheth Warrington Cheshire WA3 4PS to 28 West Park Grove Roundhay Leeds LS8 2DY on 17 April 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
02 Nov 2017 TM02 Termination of appointment of Gretta Ariane Starks as a secretary on 31 October 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
01 Apr 2016 AP03 Appointment of Ms Gretta Ariane Starks as a secretary on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Richard Andrew Bannister as a director on 31 March 2016
01 Apr 2016 TM02 Termination of appointment of Sarah Bannister as a secretary on 31 March 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015