PIERRE DEVELOPMENTS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-03-11 with updates

View Document

13/05/2513 May 2025 Termination of appointment of Malcolm John Evans as a director on 2024-10-04

View Document

13/05/2513 May 2025 Termination of appointment of Louise Jane Bailey as a director on 2024-10-04

View Document

13/05/2513 May 2025 Termination of appointment of Carolyn Anne Evans as a director on 2024-10-04

View Document

29/08/2429 August 2024 Director's details changed for Mr Malcolm John Evans on 2024-08-27

View Document

29/08/2429 August 2024 Registered office address changed from 6 Joseph Terry Grove York YO23 1PU England to Suite 17 13 Micklegate York YO1 6RA on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Pierre Developments (Holdings) Ltd as a person with significant control on 2024-08-27

View Document

29/08/2429 August 2024 Change of details for Mr Peter William Evans as a person with significant control on 2024-08-27

View Document

29/08/2429 August 2024 Director's details changed for Mr Peter William Evans on 2024-08-27

View Document

29/08/2429 August 2024 Director's details changed for Mrs Louise Jane Bailey on 2024-08-27

View Document

29/08/2429 August 2024 Director's details changed for Mrs Carolyn Anne Evans on 2024-08-27

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

23/01/2423 January 2024 Registration of charge 130573480008, created on 2024-01-19

View Document

23/01/2423 January 2024 Registration of charge 130573480007, created on 2024-01-19

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

15/03/2315 March 2023 Registration of charge 130573480006, created on 2023-03-09

View Document

13/03/2313 March 2023 Registration of charge 130573480004, created on 2023-03-09

View Document

13/03/2313 March 2023 Registration of charge 130573480005, created on 2023-03-09

View Document

10/03/2310 March 2023 Notification of Pierre Developments (Holdings) Ltd as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mr Peter William Evans as a person with significant control on 2023-03-10

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Appointment of Mr Malcolm John Evans as a director on 2022-01-17

View Document

08/02/228 February 2022 Appointment of Mrs Louise Jane Bailey as a director on 2022-01-17

View Document

08/02/228 February 2022 Appointment of Mrs Carolyn Anne Evans as a director on 2022-01-17

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

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

View Accounts

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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