Advanced company searchLink opens in new window

PIERREMONT HEIGHTS PROPERTY MANAGEMENT COMPANY LIMITED

Company number 07552397

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)
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 4 March 2016 no member list
11 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 4 March 2015 no member list
26 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AP01 Appointment of Mr Derek Barnett as a director
23 Mar 2014 AR01 Annual return made up to 4 March 2014 no member list
31 Oct 2013 AD01 Registered office address changed from C/O Prestige Secretaria Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 31 October 2013
19 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AD01 Registered office address changed from C/O C/O Cambridge Financial Services Isola Cottage 32 Chequer Street Fenstanton Cambs PE28 9JQ United Kingdom on 8 May 2013
08 May 2013 TM01 Termination of appointment of Jane Snow as a director
05 Mar 2013 AR01 Annual return made up to 4 March 2013 no member list
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AP01 Appointment of Jane Snow as a director
21 Sep 2012 AP03 Appointment of Tracy Marion O'toole as a secretary
21 Sep 2012 TM02 Termination of appointment of Jane Snow as a secretary
20 Sep 2012 CH01 Director's details changed for Lindsay Bullen on 20 September 2012
20 Sep 2012 CH01 Director's details changed for Martin Houldin on 20 September 2012
20 Sep 2012 AD01 Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS on 20 September 2012
15 Mar 2012 AR01 Annual return made up to 4 March 2012 no member list
10 Feb 2012 AD01 Registered office address changed from 20 Birchwood Avenue Sidcup Kent DA14 4LF United Kingdom on 10 February 2012
04 Mar 2011 NEWINC Incorporation