PIER GARAGE LIMITED - LYMINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-17 View Report
Accounts. Accounts type micro entity. 2023-12-21 View Report
Mortgage. Charge number: 1. 2023-12-06 View Report
Mortgage. Charge number: 2. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type micro entity. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type micro entity. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2020-04-08 View Report
Persons with significant control. Change date: 2020-04-02. Psc name: Ian James Parker. 2020-04-02 View Report
Persons with significant control. Psc name: Peter John Adams. Change date: 2020-04-02. 2020-04-02 View Report
Address. New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA. Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB. Change date: 2020-04-01. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Address. Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA. New address: 118 Old Milton Road New Milton Hampshire BH25 6EB. Change date: 2015-07-08. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Officer name: Ian James Parker. Change date: 2009-10-01. 2010-03-30 View Report
Officers. Officer name: Peter John Adams. Change date: 2009-10-01. 2010-03-30 View Report
Officers. Change date: 2009-10-01. Officer name: Peter John Adams. 2010-03-30 View Report
Accounts. Accounts type total exemption small. 2009-09-24 View Report
Annual return. Legacy. 2009-04-03 View Report
Accounts. Accounts type total exemption small. 2008-10-09 View Report
Annual return. Legacy. 2008-04-02 View Report
Accounts. Accounts type total exemption small. 2007-10-15 View Report
Annual return. Legacy. 2007-05-17 View Report
Accounts. Accounts type total exemption small. 2006-10-20 View Report
Annual return. Legacy. 2006-04-12 View Report
Accounts. Accounts type total exemption small. 2005-09-09 View Report
Annual return. Legacy. 2005-05-25 View Report
Address. Description: Registered office changed on 01/03/05 from: westlake clark four shells queen katherine road lymington hampshire SO41 3RY. 2005-03-01 View Report
Accounts. Accounts type total exemption small. 2004-08-06 View Report