PILOT MY PROPERTY LTD
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
01/08/251 August 2025 New | Confirmation statement made on 2025-03-17 with no updates |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
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 |
08/07/248 July 2024 | Director's details changed for Mr Shamil Ebrahim on 2024-07-08 |
08/07/248 July 2024 | Change of details for Mr Shamil Ebrahim as a person with significant control on 2024-07-08 |
05/07/245 July 2024 | Director's details changed for Mr Shamil Ebrahim on 2024-07-05 |
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 |
05/07/245 July 2024 | Change of details for Mr Shamil Ebrahim as a person with significant control on 2024-07-05 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
14/12/2314 December 2023 | Change of details for Mr Shamil Ebrahim as a person with significant control on 2023-11-13 |
13/12/2313 December 2023 | Change of details for Mr Shamil Ebrahim as a person with significant control on 2023-11-13 |
13/12/2313 December 2023 | Director's details changed for Mr Shamil Ebrahim on 2023-11-13 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
03/11/233 November 2023 | Total exemption full accounts made up to 2022-03-31 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
27/09/2327 September 2023 | Compulsory strike-off action has been suspended |
27/09/2327 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
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 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/01/2131 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIL EBRAHIM / 23/07/2020 |
31/01/2131 January 2021 | REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL ENGLAND |
31/01/2131 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SHAMIL EBRAHIM / 23/07/2020 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 10A VYSE STREET HOCKLEY BIRMINGHAM B18 6LT ENGLAND |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 10A VYSE STREET VYSE STREET HOCKLEY BIRMINGHAM B18 6LT ENGLAND |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 7 MARY STREET BIRMINGHAM B3 1UD ENGLAND |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 7 MARY STREET BIRMINGHAM COUNTY (OPTIONAL) B3 1UD ENGLAND |
More Company Information
Recently Viewed
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