PILMENY DEVELOPMENT PROJECT

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Termination of appointment of Walter Davidson Dods as a director on 2023-02-08

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN MACLELLAN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHELE MASON

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MS JOAN MACLELLAN

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUAN NAVARRO

View Document

02/06/162 June 2016 30/05/16 NO MEMBER LIST

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 30/05/15 NO MEMBER LIST

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENDRICK

View Document

04/06/144 June 2014 30/05/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MISS SOPHIE ELIZABETH MARSHALL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS JOAN MAYRINE MACLELLAN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR BRUCE GERALD HEIL

View Document

19/06/1319 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 30/05/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY KING

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JUAN JOSE GARCIA NAVARRO

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACKENZIE

View Document

18/06/1218 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 30/05/12 NO MEMBER LIST

View Document

25/08/1125 August 2011 30/05/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AUDREY KING / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKENDRICH / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER DAVIDSON DODS / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS JENNIFER MACKENZIE

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 30/05/10

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

14/07/0814 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

25/05/0125 May 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/05/0031 May 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/10/9923 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 03/08/99

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 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