PILOTGRANGE PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Alexander David Isaac Towell as a director on 2025-04-02

View Document

15/04/2515 April 2025 Termination of appointment of George Anthony Vye Taylor as a director on 2025-04-02

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-02-28

View Document

13/06/2113 June 2021 Termination of appointment of Toni-Lyn Beauchamp as a director on 2021-06-10

View Document

13/06/2113 June 2021 Appointment of Audrey Hage as a director on 2021-06-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 DIRECTOR APPOINTED MR RAAD RAWI

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS YUAN TIAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR GEORGE ANTHONY VYE TAYLOR

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA CROME

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MRS TONI-LYN BEAUCHAMP

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO LUCCHINI

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY JOSHUA CROME

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR ANTONY FEENY

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 389C ST. JOHN STREET LONDON EC1V 4LD

View Document

13/03/1613 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MR RUPERT FRANCOIS ROHAN

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR CARLOS ACOSTA

View Document

08/03/158 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR. ANTONY FEENY

View Document

13/09/1413 September 2014 DIRECTOR APPOINTED MS FIONA MARY CAROLINE SMITH-LAITTAN

View Document

16/03/1416 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, DIRECTOR AKHIL KAPUR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MASKELL

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 389A ST JOHN STREET LONDON EC1V 4LD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/07/1228 July 2012 DIRECTOR APPOINTED MR JOHN PHILIP RAYMOND MASKELL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY LINDA BUTLER

View Document

17/07/1217 July 2012 SECRETARY APPOINTED JOSHUA CROME

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JOSHUA CROME

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY COHEN

View Document

14/03/1114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD BUTLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AKHIL KAPUR / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS JUNIOR ACOSTA / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO RIBEIRO SABROSA / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE COHEN / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO LUCCHINI / 10/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED FRANCESCO LUCCHINI

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED SALLY LOUISE COHEN

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KATE HALDANE

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 19/02/96; CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS; AMEND

View Document

22/11/9522 November 1995 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS; AMEND

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 19/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 EXEMPTION FROM APPOINTING AUDITORS 06/04/94

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 383-389 ST. JOHN STREET LONDON EC1

View Document

16/08/9416 August 1994 FIRST GAZETTE

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 ALTER MEM AND ARTS 29/03/93

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/02/9319 February 1993 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