PILON CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for United Living Group Holdings Limited as a person with significant control on 2025-08-20

View Document

17/02/2517 February 2025 Termination of appointment of Simon David Kelway Law as a director on 2025-02-14

View Document

17/02/2517 February 2025 Current accounting period extended from 2024-11-30 to 2025-03-31

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-09-16

View Document

20/11/2420 November 2024 Satisfaction of charge 070751590002 in full

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

04/11/244 November 2024 Appointment of Mr Ole Pugholm as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of William Richard Payne as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Christopher Michael Evans as a director on 2024-10-29

View Document

04/11/244 November 2024 Notification of United Living Group Holdings Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Florian Moldoveanu as a director on 2024-10-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

04/11/244 November 2024 Cessation of Florian Moldoveanu as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Neil Patrick Armstrong as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Luke Anderson as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr David Michael Rooney as a director on 2024-10-29

View Document

01/11/241 November 2024 Satisfaction of charge 070751590003 in full

View Document

25/10/2425 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Resolutions

View Document

16/10/2416 October 2024 Termination of appointment of John Harry Hardman as a director on 2024-10-02

View Document

21/08/2421 August 2024 Termination of appointment of Mihaela Moldoveanu as a secretary on 2024-06-26

View Document

21/08/2421 August 2024 Appointment of Simon David Kelway Law as a director on 2024-06-26

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Termination of appointment of Madalina Emilia Mandoc as a director on 2024-04-02

View Document

24/10/2324 October 2023 Registration of charge 070751590003, created on 2023-10-13

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

13/05/2313 May 2023 Group of companies' accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Christopher Michael Evans on 2023-01-10

View Document

28/10/2228 October 2022 Second filing of the annual return made up to 2013-11-13

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2018-11-13

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2021-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Christopher Michael Evans as a director on 2022-10-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD NEDELCU / 01/01/2020

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MADALINA MANDOC

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ANDREW HETZEL

View Document

26/11/1826 November 2018 Confirmation statement made on 2018-11-13 with updates

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MADALINA EMILIA MANDOC / 26/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

05/11/185 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 7782

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JOHN HARRY HARDMAN

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS MADALINA EMILIA MANDOC

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MIHAELA MOLDOVEANU

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MADALINA MANDOC

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/178 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 8847

View Document

31/10/1731 October 2017 Registered office address changed from , Ashurst Manor Church Lane, Ascot, Berkshire, SL5 7DD to Suite 4B, Columbia Station Road Bracknell RG12 1LP on 2017-10-31

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM ASHURST MANOR CHURCH LANE ASCOT BERKSHIRE SL5 7DD

View Document

13/10/1713 October 2017 31/07/17 STATEMENT OF CAPITAL GBP 8921

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS MADALINA EMILIA MANDOC

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR VLAD NEDELCU

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1718 August 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR WILLIAM RICHARD PAYNE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 13316

View Document

26/05/1626 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/02/1611 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 13/11/15 NO CHANGES

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SOLOMEI

View Document

06/02/156 February 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDMAN

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

01/08/141 August 2014 COMPANY NAME CHANGED PILON NEW LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 2013-11-13 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLINS

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL EVANS

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ADRIAN MARIUS SOLOMEI

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR

View Document

22/02/1322 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 7904

View Document

22/02/1322 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/139 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 CHANGE OF NAME 04/12/2012

View Document

04/01/134 January 2013 31/10/12 STATEMENT OF CAPITAL GBP 7923

View Document

29/11/1229 November 2012 ADOPT ARTICLES 23/10/2012

View Document

26/11/1226 November 2012 Registered office address changed from , Atrium Court the Ring, Bracknell, Berkshire, RG12 1BW, United Kingdom on 2012-11-26

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW UNITED KINGDOM

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR KEITH ROBERT TAYLOR

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ANDREW DALE MULLINS

View Document

20/06/1220 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 7936

View Document

20/06/1220 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1220 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1218 June 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR JOHN HARRY HARDMAN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR VASILE CIRJANOU

View Document

08/02/128 February 2012 23/12/11 STATEMENT OF CAPITAL GBP 10111

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEALE DAVIES

View Document

10/01/1210 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN MOLDOVEANU / 01/11/2011

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

25/11/1025 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 01/08/10 STATEMENT OF CAPITAL GBP 10098

View Document

05/11/105 November 2010 30/06/10 STATEMENT OF CAPITAL GBP 10071

View Document

05/11/105 November 2010 31/07/10 STATEMENT OF CAPITAL GBP 10090

View Document

05/11/105 November 2010 01/08/10 STATEMENT OF CAPITAL GBP 10093

View Document

19/07/1019 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 10040

View Document

19/07/1019 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 10050

View Document

19/07/1019 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 7500

View Document

19/07/1019 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 7540

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information