PIERFRONT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Director's details changed for Sandra Esther Redknapp on 2021-07-07

View Document

14/07/2114 July 2021 Director's details changed for Henry James Redknapp on 2021-07-07

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

23/01/2123 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ESTHER REDKNAPP / 24/08/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES REDKNAPP / 01/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ESTHER REDKNAPP / 01/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ADOPT ARTICLES 12/02/2014

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ESTHER REDKNAPP / 15/05/2013

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES REDKNAPP / 22/08/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ESTHER REDKNAPP / 05/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES REDKNAPP / 05/07/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ESTHER REDKNAPP / 05/07/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

11/07/1211 July 2012 SECTION 519

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ADOPT ARTICLES 03/01/2012

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

26/04/1126 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1126 April 2011 ADOPT ARTICLES 20/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES REDKNAPP / 10/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ESTHER REDKNAPP / 10/04/2010

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATE, DIRECTOR SAMIR KHAN LOGGED FORM

View Document

16/04/0916 April 2009 COMPANY BUSINESS 08/04/2009

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY LANSDOWNE SECRETARIES LIMITED

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

15/04/0815 April 2008 APPOINTMENT OF AUDITOR. CHANGE OF REG OFFICE 04/04/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 24-26 OLD BREWERY LANE HENLEY-ON-THAMES OXFORDSHIRE RG9 2DE

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 65 NEW CAVENDISH STREET LONDON W1G 71S

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 50 OSBORNE ROAD SOUTHSEA HAMPSHIRE P05 3LT

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/04/06; NO CHANGE OF MEMBERS; AMEND

View Document

25/06/0725 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: KENILWORTH, HAMBLEDON RD DENMEAD HAMPSHIRE PO7 6NU

View Document

01/11/051 November 2005 COMPANY NAME CHANGED BREWSTER DUGAN LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED N.B. RAIL SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 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