PISCATORIAL PROPERTIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Termination of appointment of Geoffrey Fleming as a director on 2025-03-23

View Document

04/04/254 April 2025 Appointment of Mrs Ingrid Patricia Burt as a director on 2025-03-23

View Document

27/03/2527 March 2025 Director's details changed for Mr Geoffrey Fleming on 2025-03-23

View Document

27/03/2527 March 2025 Appointment of Mrs Ingrid Patricia Burt as a secretary on 2025-03-23

View Document

27/03/2527 March 2025 Director's details changed for Mr John Graham Waterton on 2025-03-23

View Document

27/03/2527 March 2025 Termination of appointment of Geoffrey Fleming as a secretary on 2025-03-23

View Document

27/03/2527 March 2025 Change of details for Piscatorial Society Holdings Limited as a person with significant control on 2025-03-23

View Document

27/03/2527 March 2025 Registered office address changed from 66 High Street Heytesbury Wiltshire BA12 0ED England to Blacklake Farm Houghton Hampshire SO20 6LT on 2025-03-27

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

14/02/2514 February 2025 Change of details for Piscatorial Society Holdings Limited as a person with significant control on 2020-08-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Appointment of Mr John Graham Waterton as a director on 2024-03-17

View Document

03/04/243 April 2024 Termination of appointment of Philip Morton Douglas Pennant as a director on 2024-03-17

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/09/2229 September 2022 Termination of appointment of Anthony Wilson Bird as a director on 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 DIRECTOR APPOINTED MR PHILIP MORTON DOUGLAS PENNANT

View Document

28/08/2028 August 2020 SECRETARY APPOINTED MR GEOFFREY FLEMING

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR GEOFFREY FLEMING

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILSON BIRD / 28/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM RAMSHILL EAST WINTERSLOW SALISBURY SP5 1QF ENGLAND

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF MICHAEL PETER LAWTON BAKER AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PISCATORIAL SOCIETY HOLDINGS LIMITED

View Document

14/02/1914 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1914 February 2019 ADOPT ARTICLES 16/01/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 14 WILLOW AVENUE BARNES LONDON SW13 0LT UNITED KINGDOM

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED THE PISCATORIAL SOCIETY LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM, MILL BARN COULSTON, WESTBURY, WILTSHIRE, BA13 4NY

View Document

12/07/1712 July 2017 SAIL ADDRESS CREATED

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN COE

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

25/05/1625 May 2016 SECRETARY APPOINTED STEPHEN JOHN COE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP DOUGLAS PENNANT

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM, TISBURY HOUSE, TISBURY, SALISBURY, WILTSHIRE, SP3 6PZ

View Document

26/04/1626 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR MICHAEL PETER LAWTON BAKER

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRANT

View Document

11/09/1511 September 2015 SAIL ADDRESS CHANGED FROM: C/O FRANCIS CLARK HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF ENGLAND

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR ANTHONY WILSON BIRD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSEN

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK MORRELL OLSEN / 14/02/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY FARRANT / 14/02/2010

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RICHARD HENRY FARRANT

View Document

07/04/087 April 2008 SECRETARY APPOINTED PHILIP MORTON DOUGLAS PENNANT

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK STACPOOLE

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: CROSSWAYS HOUSE KINGS ROAD, MARKET LAVINGTON, DEVIZES, WILTSHIRE SN10 4QB

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY KT13 8DE

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 ADOPT MEM AND ARTS 21/02/96

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 EXEMPTION FROM APPOINTING AUDITORS 01/02/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/11/9119 November 1991 EXEMPTION FROM APPOINTING AUDITORS 08/10/91

View Document

03/04/903 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 22/03/89; NO CHANGE OF MEMBERS

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: THAMESVALE HOUSE, 41 THAMES STREET WEYBRIDGE, SURREY KT13 8JG

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 REGISTERED OFFICE CHANGED ON 24/01/87 FROM: BALFOUR HOUSE, 41 THAMES STREET, WEYBRIDGE, SURREY KT13 8JG

View Document

14/11/8614 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 ANNUAL RETURN MADE UP TO 27/10/86

View Document

17/09/3817 September 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/3817 September 1938 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