PIERHEAD GARDEN LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Jono Christoffer Mcleod as a director on 2025-07-01 |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
29/06/2329 June 2023 | Appointment of Mr Jono Christoffer Mcleod as a director on 2023-06-12 |
28/04/2328 April 2023 | Termination of appointment of Nicholas Andrew Greaves as a director on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | DIRECTOR APPOINTED MS SALLY MARGARET GILDING |
01/04/191 April 2019 | APPOINTMENT TERMINATED, SECRETARY MARK THREIPLAND |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 7 PIER HEAD WAPPING HIGH STREET LONDON E1W 1PN |
01/04/191 April 2019 | DIRECTOR APPOINTED MR NICOLAS ANDREW GREAVES |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW GREAVES / 01/04/2019 |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | ALTER ARTICLES 21/09/2014 |
06/07/146 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
22/07/1222 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY DRAKE / 28/06/2010 |
07/08/107 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | LOCATION OF DEBENTURE REGISTER |
09/07/089 July 2008 | LOCATION OF REGISTER OF MEMBERS |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 7 PIER HEAD WAPPING HIGH STREET LONDON E1W 1PN |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/07/069 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0529 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/08/0512 August 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/05/037 May 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
29/08/0229 August 2002 | SECRETARY RESIGNED |
29/08/0229 August 2002 | NEW SECRETARY APPOINTED |
29/08/0229 August 2002 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: COMBINED HARVEST 128 TALBOT ROAD LONDON W11 1JA |
12/07/0212 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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