ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED

02561751
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 11 Buy now
23 Oct 2023 accounts Annual Accounts 11 Buy now
23 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 37 Buy now
23 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
23 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 39 Buy now
03 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2022 officers Termination of appointment of secretary (Mwlaw Services Limited) 1 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 officers Change of particulars for director (Mr George Nicholas Shweiry) 2 Buy now
19 Apr 2022 officers Change of particulars for director (Mr Sean Thomas Mckeown) 2 Buy now
19 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Feb 2022 accounts Annual Accounts 11 Buy now
19 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 35 Buy now
19 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 officers Change of particulars for corporate secretary (Mwlaw Services Limited) 1 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 mortgage Registration of a charge 19 Buy now
19 Jan 2021 accounts Annual Accounts 11 Buy now
19 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 34 Buy now
19 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
19 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 11 Buy now
04 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 33 Buy now
04 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 2 Buy now
04 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2018 mortgage Registration of a charge 66 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 18 Buy now
05 Feb 2018 mortgage Registration of a charge 17 Buy now
08 Jan 2018 resolution Resolution 24 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 mortgage Registration of a charge 19 Buy now
27 Dec 2017 officers Appointment of corporate secretary (Mwlaw Services Limited) 2 Buy now
27 Dec 2017 officers Appointment of director (Mr George Nicholas Shweiry) 2 Buy now
27 Dec 2017 officers Appointment of director (Mr Sean Thomas Mckeown) 2 Buy now
27 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2017 officers Termination of appointment of director (Samuel Jefferson) 1 Buy now
27 Dec 2017 officers Termination of appointment of director (Kieran Patrick Leahy) 1 Buy now
27 Dec 2017 officers Termination of appointment of director (Edward Jefferson) 1 Buy now
27 Dec 2017 officers Termination of appointment of director (Hannah Louise Jefferson) 1 Buy now
27 Dec 2017 officers Termination of appointment of secretary (Louise Margaret Jefferson) 1 Buy now
12 Dec 2017 resolution Resolution 3 Buy now
05 Dec 2017 mortgage Registration of a charge 29 Buy now
18 Aug 2017 officers Appointment of director (Mr Kieran Patrick Leahy) 2 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 17 Buy now
17 Nov 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
28 Jun 2016 incorporation Memorandum Articles 4 Buy now
28 Jun 2016 resolution Resolution 1 Buy now
09 Jun 2016 mortgage Registration of a charge 40 Buy now
06 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2015 accounts Annual Accounts 7 Buy now
27 Oct 2015 officers Appointment of director (Mr Samuel Jefferson) 2 Buy now
27 Oct 2015 officers Appointment of director (Miss Hannah Louise Jefferson) 2 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 8 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 14 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 miscellaneous Miscellaneous 1 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Edward Jefferson) 2 Buy now
04 Mar 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 13 Buy now
30 Apr 2008 accounts Annual Accounts 15 Buy now
04 Jan 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
12 Mar 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
08 Feb 2007 annual-return Return made up to 22/11/06; full list of members 2 Buy now
25 Jan 2007 capital Ad 04/12/06--------- £ si 50@1=50 £ ic 100/150 2 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2006 accounts Annual Accounts 3 Buy now
18 Jan 2006 annual-return Return made up to 22/11/05; full list of members 2 Buy now
25 Jul 2005 accounts Annual Accounts 3 Buy now