Advanced company searchLink opens in new window

PILAR COURT LIMITED

Company number 07000510

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)
13 Jan 2021 AD01 Registered office address changed from 41 Lovelace Avenue Bromley BR2 8DG England to 76 New Street Sandwich CT13 9BD on 13 January 2021
26 May 2020 AA Micro company accounts made up to 31 January 2020
21 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
07 Aug 2019 AP01 Appointment of Mrs Catherine Clarke as a director on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Miss Laura Martin on 28 July 2019
31 Jul 2019 AA Micro company accounts made up to 31 January 2019
25 Jun 2019 AP01 Appointment of Miss Laura Martin as a director on 21 June 2019
25 Jun 2019 AP01 Appointment of Mr Daniel John Skinner as a director on 21 June 2019
25 Jun 2019 AP01 Appointment of Ms Danielle Greagsby as a director on 21 June 2019
24 Jun 2019 AP01 Appointment of Ms Susan Karen Folkes as a director on 21 June 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 6
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
13 Mar 2019 AP03 Appointment of Ms Susan Karen Folkes as a secretary on 13 March 2019
09 Mar 2019 AD01 Registered office address changed from Pilar Court 28 Roxburgh Road Westgate on Sea Kent CT8 8RX to 41 Lovelace Avenue Bromley BR2 8DG on 9 March 2019
13 Feb 2019 TM01 Termination of appointment of Jane Anne Sharpe as a director on 10 February 2019
13 Feb 2019 TM02 Termination of appointment of Jane Anne Sharpe as a secretary on 10 February 2019
13 Nov 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Nov 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
09 Aug 2017 AP01 Appointment of Ms Leigh Ann Lang as a director on 9 August 2017
09 Aug 2017 TM01 Termination of appointment of John Thomas Francis Callery as a director on 9 August 2017
10 Jun 2017 AA Micro company accounts made up to 31 January 2017
19 Oct 2016 AA Micro company accounts made up to 31 January 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
05 Nov 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6