PIERPONT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

27/11/2427 November 2024 Satisfaction of charge 062743150006 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 062743150005 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2022-06-08

View Document

03/07/233 July 2023 Cancellation of shares. Statement of capital on 2021-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/07/221 July 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFIELD PROPERTY GROUP LIMITED

View Document

17/06/2017 June 2020 CESSATION OF MAYFIELD LAND LIMITED AS A PSC

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062743150003

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062743150004

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062743150002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR AZIZ MANSOUR

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062743150002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 25 NEW COMPTON STREET LONDON WC2H 8DS ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/06/1618 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/06/1618 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MANSOUR / 01/01/2016

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062743150001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 177 SHAFTESBURY AVENUE LONDON WC2H 8JR

View Document

13/07/1513 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/03/1521 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MANSOUR / 01/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ MANSOUR / 01/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MANSOUR / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062743150001

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REDUCE ISSUED CAPITAL 21/05/2014

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 149700

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED VENTURE COURT LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

05/02/145 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/145 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 335850

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1311 April 2013 STATEMENT BY DIRECTORS

View Document

11/04/1311 April 2013 SOLVENCY STATEMENT DATED 28/03/13

View Document

11/04/1311 April 2013 REDUCE ISSUED CAPITAL 28/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED COMMODORE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 177 SHAFTSBURY AVENUE SHAFTESBURY AVENUE LONDON WC2H 8JR UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/09/125 September 2012 DISS REQUEST WITHDRAWN

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

19/07/1219 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1219 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1219 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM 177 SHAFTESBURY AVENUE LONDON WC2H 8JR

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED COMMODORE CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 SECRETARY APPOINTED JOSEPH MANSOUR

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KIRIT PATEL

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MANSOUR / 22/11/2007

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR TAMER EL MAGHRABY

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 177 SHAFTESBURY AVENUE LONDON LONDON WC2H 8JQ

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 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