PIERHEAD GARDEN LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Jono Christoffer Mcleod as a director on 2025-07-01

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from 9 Pierhead, Wapping High Street Wapping London E1W 1PN United Kingdom to Flat 1, 1 Pierhead Wapping High Street London E1W 1PN on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Jono Christoffer Mcleod as a director on 2023-06-12

View Document

28/04/2328 April 2023 Termination of appointment of Nicholas Andrew Greaves as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS SALLY MARGARET GILDING

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK THREIPLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 7 PIER HEAD WAPPING HIGH STREET LONDON E1W 1PN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR NICOLAS ANDREW GREAVES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW GREAVES / 01/04/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 ALTER ARTICLES 21/09/2014

View Document

06/07/146 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/07/1222 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY DRAKE / 28/06/2010

View Document

07/08/107 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 7 PIER HEAD WAPPING HIGH STREET LONDON E1W 1PN

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: COMBINED HARVEST 128 TALBOT ROAD LONDON W11 1JA

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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