PILLAR (DARTFORD) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

18/11/2418 November 2024 Appointment of Alexander Christofis as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

22/12/2322 December 2023 Appointment of Mr Keith Mcclure as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

17/12/2317 December 2023 Satisfaction of charge 027833840012 in full

View Document

17/12/2317 December 2023 Satisfaction of charge 027833840011 in full

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Amanda Jane Jones as a director on 2022-03-18

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833840012

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027833840011

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

26/09/1626 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

26/09/1626 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

26/09/1626 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

19/05/1619 May 2016 ARTICLES OF ASSOCIATION

View Document

29/04/1629 April 2016 ALTER ARTICLES 05/04/2016

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027833840012

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027833840011

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

14/04/1514 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 10/02/2014

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 ADOPT ARTICLES 19/07/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 02/08/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ANDREW DAVID SMITH

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/07/1224 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 250000.00

View Document

23/07/1223 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/07/1223 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/07/1223 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR PHILIP JOHN MARTIN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 SECURITY AGREEMENT 26/11/2008

View Document

18/12/0818 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SUPPLEMENTAL AGREEMENT 28/05/04

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 25/01/02; NO CHANGE OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 6HQ

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED PARDEV (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 18/05/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED PILLARGUN LIMITED CERTIFICATE ISSUED ON 01/08/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED PARDEV (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: THE ECONOMIST BUILDING ECONOMIST PLAZA 25 ST JAMES'S STREET LONDON SW1A 1HG

View Document

01/02/951 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

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

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: BURWOOD HOUSE 14/16 CAXTON STREET LONDON. SW1H 0QT

View Document

15/03/9415 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

02/03/942 March 1994 S386 DISP APP AUDS 22/02/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0RH

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 1 BREWERS GREEN BUCKINGHAM GATE LONDON SW1H 0RH

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/01/9325 January 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