PILLAR PROJECTS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

13/12/2313 December 2023 Termination of appointment of Catherine Fiona Sayers as a director on 2023-11-30

View Document

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

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Gavin Bergin as a director on 2022-12-07

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

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

View Document

25/03/2225 March 2022 Appointment of Mr Nick Taunt as a director on 2022-03-18

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

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

View Document

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

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

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

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR PHILIP JOHN MARTIN

View Document

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

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

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

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

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

03/01/073 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

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

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

View Document

06/12/056 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

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

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

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

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 17/11/02; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/018 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/06/018 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/06/018 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

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

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED PARDEV (BROOMIELAW) LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

08/05/978 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 AUDITOR'S RESIGNATION

View Document

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

View Document

15/11/9515 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

17/01/9517 January 1995 S386 DISP APP AUDS 05/01/95

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

07/12/947 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 COMPANY NAME CHANGED GLASGOW & ORIENTAL (PHASE 2) DEV ELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/12/94

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: G OFFICE CHANGED 30/11/94 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

02/09/942 September 1994 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 ADOPT MEM AND ARTS 19/08/94

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9330 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: G OFFICE CHANGED 17/06/92 8 ST. JAMES'S SQUARE LONDON SW1Y 4JU

View Document

03/12/913 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/907 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: G OFFICE CHANGED 25/04/90 INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 ADOPT MEM AND ARTS 05/04/90

View Document

19/04/9019 April 1990 COMPANY NAME CHANGED INTERCEDE 770 LIMITED CERTIFICATE ISSUED ON 20/04/90

View Document

17/11/8917 November 1989 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