Download leads from Nexok and grow your business. Find out more

Pilland Properties Ltd

Documents

Total Documents73
Total Pages387

Filing History

13 March 2020Registration of charge 065180330006, created on 12 March 2020
10 March 2020Confirmation statement made on 10 March 2020 with no updates
14 February 2020Total exemption full accounts made up to 31 July 2019
12 March 2019Confirmation statement made on 28 February 2019 with no updates
19 February 2019Total exemption full accounts made up to 31 July 2018
24 April 2018Total exemption full accounts made up to 31 July 2017
13 March 2018Confirmation statement made on 28 February 2018 with no updates
21 March 2017Total exemption small company accounts made up to 31 July 2016
21 March 2017Total exemption small company accounts made up to 31 July 2016
13 March 2017Confirmation statement made on 28 February 2017 with updates
13 March 2017Confirmation statement made on 28 February 2017 with updates
5 May 2016Total exemption small company accounts made up to 31 July 2015
5 May 2016Total exemption small company accounts made up to 31 July 2015
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
16 April 2015Total exemption small company accounts made up to 31 July 2014
16 April 2015Total exemption small company accounts made up to 31 July 2014
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
20 February 2014Total exemption small company accounts made up to 31 July 2013
20 February 2014Total exemption small company accounts made up to 31 July 2013
8 May 2013Total exemption small company accounts made up to 31 July 2012
8 May 2013Total exemption small company accounts made up to 31 July 2012
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
23 March 2012Total exemption small company accounts made up to 31 July 2011
23 March 2012Total exemption small company accounts made up to 31 July 2011
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
20 May 2011Total exemption small company accounts made up to 31 July 2010
20 May 2011Total exemption small company accounts made up to 31 July 2010
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
30 November 2010Particulars of a mortgage or charge / charge no: 5
30 November 2010Particulars of a mortgage or charge / charge no: 5
24 March 2010Director's details changed for Colin Victor Williams on 22 March 2010
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 March 2010Director's details changed for Roger John Hudd on 22 March 2010
24 March 2010Director's details changed for Roger John Hudd on 22 March 2010
24 March 2010Director's details changed for Colin Victor Williams on 22 March 2010
4 January 2010Total exemption full accounts made up to 31 July 2009
4 January 2010Total exemption full accounts made up to 31 July 2009
30 March 2009Return made up to 28/02/09; full list of members
30 March 2009Return made up to 28/02/09; full list of members
9 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009
9 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009
10 October 2008Particulars of a mortgage or charge / charge no: 4
10 October 2008Particulars of a mortgage or charge / charge no: 4
23 May 2008Particulars of a mortgage or charge / charge no: 3
23 May 2008Particulars of a mortgage or charge / charge no: 3
14 May 2008Particulars of a mortgage or charge / charge no: 1
14 May 2008Particulars of a mortgage or charge / charge no: 1
10 May 2008Particulars of a mortgage or charge / charge no: 2
10 May 2008Particulars of a mortgage or charge / charge no: 2
15 April 2008Registered office changed on 15/04/2008 from 322 two mile hill road kingswood bristol BS15 1AJ BS15 1AJ uk
15 April 2008Registered office changed on 15/04/2008 from 322 two mile hill road kingswood bristol BS15 1AJ BS15 1AJ uk
10 April 2008Director appointed colin victor williams
10 April 2008Director and secretary appointed roger john hudd
10 April 2008Director appointed david michael richardson
10 April 2008Director appointed colin victor williams
10 April 2008Ad 26/03/08\gbp si 200@1=200\gbp ic 100/300\
10 April 2008Director and secretary appointed roger john hudd
10 April 2008Director appointed david michael richardson
10 April 2008Ad 26/03/08\gbp si 200@1=200\gbp ic 100/300\
5 March 2008Appointment terminated director uk incorporations LTD
5 March 2008Appointment terminated director uk incorporations LTD
5 March 2008Appointment terminated secretary uk company secretaries LTD
5 March 2008Appointment terminated secretary uk company secretaries LTD
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed