PIHL (2003) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Masashi Sada as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Hiroyasu Matsui as a director on 2025-07-15

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

02/06/252 June 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St. Cross Street London EC1N 8XA to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

16/07/2116 July 2021 Director's details changed for Mr Hiroyasu Matsui on 2021-04-16

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 CURREXT FROM 28/03/2018 TO 28/09/2018

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

06/08/176 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044223350005

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044223350005

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY APPOINTED AARON CAMPBELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BECKLEY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW DONALD POTTER

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANDREW MARTIN POLLINS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BECKLEY / 15/12/2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 21 BRYANSTON STREET LONDON W1H 7AB

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/07/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/04

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED PARKING INTERNATIONAL HOLDINGS L IMITED CERTIFICATE ISSUED ON 31/10/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 13/09/05

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 £ NC 11458571/11914504 13/

View Document

20/09/0520 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 11/07/05

View Document

22/06/0522 June 2005 £ SR 632693@1 12/11/04

View Document

21/06/0521 June 2005 £ SR 55877@1 22/02/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS; AMEND

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 £ IC 11452581/10899469 12/11/04 £ SR 553112@1=553112

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ARTICLES OF ASSOCIATION

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 ENTITLED TO VOTE 28/02/03

View Document

05/02/035 February 2003 COMPANY NAME CHANGED SHARESCORE LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

13/12/0213 December 2002 S366A DISP HOLDING AGM 04/12/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 22/05/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 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