PI PROPERTY DEVELOPMENT ILKESTON LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/07/2313 July 2023 Termination of appointment of Thomas Pierrepont as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mrs Sara Jane Pierrepont as a director on 2023-07-13

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

22/04/2322 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

12/04/2112 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE PIERREPONT / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE PIERREPONT / 14/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

17/02/1817 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA PIERREPONT / 17/02/2018

View Document

17/02/1817 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 17/02/2018

View Document

18/09/1718 September 2017 31/07/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS SARA JANE PIERREPONT

View Document

21/09/1621 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KEVAN PIERREPONT

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARA PIERREPONT

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARA PIERREPONT

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS SARA JANE PIERREPONT

View Document

09/09/169 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS SARA JANE PIERREPONT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 09/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE PIERREPONT / 09/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company