Advanced company searchLink opens in new window

PIER HOUSE MANAGEMENT COMPANY LIMITED

Company number 07231239

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
28 Apr 2017 AD01 Registered office address changed from C/O Churchers Bolitho Way Solicitors 13 Union Street Ryde Isle of Wight PO33 2DU to Meon House Rear of 189 Portswood Road Southampton Hampshire SO17 2NF on 28 April 2017
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Aug 2016 AD01 Registered office address changed from Eckersley White Property Management Ltd High Street Lee-on-the-Solent Hampshire PO13 9DB to C/O Churchers Bolitho Way Solicitors 13 Union Street Ryde Isle of Wight PO33 2DU on 3 August 2016
21 Jun 2016 AP01 Appointment of John Henry Charles Bush as a director on 27 May 2016
21 Jun 2016 AP01 Appointment of Barry Saunders as a director on 27 May 2016
21 Jun 2016 AP01 Appointment of Sandra Driffill as a director on 27 May 2016
21 Jun 2016 AP01 Appointment of Ted Salter as a director on 27 May 2016
20 Jun 2016 TM01 Termination of appointment of Hedley Anthony Greentree as a director on 27 May 2016
20 Jun 2016 TM01 Termination of appointment of Marcus Kingswood Scrace as a director on 27 May 2016
20 Jun 2016 TM02 Termination of appointment of Jennifer Mary Greentree as a secretary on 27 May 2016
20 Jun 2016 TM01 Termination of appointment of Robert Ian Sanderson as a director on 27 May 2016
20 Jun 2016 TM01 Termination of appointment of Jennifer Mary Greentree as a director on 27 May 2016
17 Jun 2016 SH02 Statement of capital on 27 May 2016
  • GBP 15
13 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 16
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 15
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 15
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 13