PILOT MY PROPERTY LTD

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-03-17 with no updates

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Registered office address changed from Office 1 Izabella House 24-26 Regent Place, City Centre Birmingham B1 3NJ England to 1 Duffield Road Derby DE1 3BB on 2025-01-24

View Document

08/07/248 July 2024 Director's details changed for Mr Shamil Ebrahim on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Shamil Ebrahim as a person with significant control on 2024-07-08

View Document

05/07/245 July 2024 Director's details changed for Mr Shamil Ebrahim on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from Avebury House, 55 Newhall Street Birmingham B3 3RB England to Office 1 Izabella House 24-26 Regent Place, City Centre Birmingham B1 3NJ on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Shamil Ebrahim as a person with significant control on 2024-07-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

14/12/2314 December 2023 Change of details for Mr Shamil Ebrahim as a person with significant control on 2023-11-13

View Document

13/12/2313 December 2023 Change of details for Mr Shamil Ebrahim as a person with significant control on 2023-11-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Shamil Ebrahim on 2023-11-13

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to Avebury House, 55 Newhall Street Birmingham B3 3RB on 2023-10-20

View Document

27/09/2327 September 2023 Compulsory strike-off action has been suspended

View Document

27/09/2327 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/06/2311 June 2023 Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B16 8PE England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Registered office address changed from Regus / Pilot My Property Ltd One Victoria Square Birmingham B1 1BD England to Maevela / Pilot My Property 156 Great Charles St Birmingham B3 3HN on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIL EBRAHIM / 23/07/2020

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL ENGLAND

View Document

31/01/2131 January 2021 PSC'S CHANGE OF PARTICULARS / MR SHAMIL EBRAHIM / 23/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 10A VYSE STREET HOCKLEY BIRMINGHAM B18 6LT ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 10A VYSE STREET VYSE STREET HOCKLEY BIRMINGHAM B18 6LT ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 7 MARY STREET BIRMINGHAM B3 1UD ENGLAND

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 7 MARY STREET BIRMINGHAM COUNTY (OPTIONAL) B3 1UD ENGLAND

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