PIER HOUSE (FREEHOLD) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2024-03-30 View Report
Capital. Capital allotment shares. 2024-02-19 View Report
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Officers. Termination date: 2023-04-30. Officer name: Asif Iqbal. 2023-05-02 View Report
Confirmation statement. Statement with updates. 2023-03-24 View Report
Accounts. Accounts type total exemption full. 2022-10-18 View Report
Capital. Capital allotment shares. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Officers. Change date: 2020-06-10. Officer name: Broadway Secretaries Limited. 2020-11-30 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Officers. Officer name: Mr Asif Iqbal. Appointment date: 2020-10-23. 2020-10-27 View Report
Officers. Officer name: Mr Leigh Bernard Henson. Appointment date: 2020-10-23. 2020-10-27 View Report
Officers. Officer name: Jawad George Shihadeh Harb. Termination date: 2020-10-14. 2020-10-27 View Report
Officers. Termination date: 2020-10-21. Officer name: Jalal Harb. 2020-10-27 View Report
Address. Old address: 1 Bartholomew Close London EC1A 7BL United Kingdom. New address: One Bartholomew Close London EC1A 7BL. Change date: 2020-06-17. 2020-06-17 View Report
Address. Old address: 50 Broadway London SW1H 0BL. New address: 1 Bartholomew Close London EC1A 7BL. Change date: 2020-06-10. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Capital. Capital allotment shares. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Officers. Officer name: Mr Jawad Harb. Appointment date: 2019-02-21. 2019-05-23 View Report
Officers. Termination date: 2018-12-31. Officer name: David John Lerrier Godfray. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Capital. Capital allotment shares. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Capital. Capital allotment shares. 2017-07-31 View Report
Accounts. Accounts type total exemption full. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type total exemption full. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Officers. Appointment date: 2015-06-16. Officer name: Nicholas Hugh Griffiths. 2015-06-23 View Report
Officers. Appointment date: 2015-06-16. Officer name: Bryan Mayou. 2015-06-23 View Report
Officers. Termination date: 2015-04-28. Officer name: Charles Alexander Fellowes. 2015-04-29 View Report
Officers. Termination date: 2015-04-20. Officer name: Stephen Lionel Rose. 2015-04-20 View Report
Accounts. Accounts type total exemption full. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Capital. Capital allotment shares. 2014-03-25 View Report
Accounts. Accounts type total exemption full. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Capital. Capital allotment shares. 2013-02-08 View Report
Accounts. Accounts type total exemption full. 2012-11-19 View Report
Capital. Capital allotment shares. 2012-10-22 View Report
Capital. Capital allotment shares. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Capital. Capital allotment shares. 2012-05-18 View Report
Resolution. Description: Resolutions. 2012-05-15 View Report