PILLAR RETAIL PARKS LIMITED

02725163
YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Philip John Martin) 1 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Philip John Martin) 1 Buy now
29 Nov 2016 officers Appointment of corporate secretary (British Land Company Secretarial Limited) 2 Buy now
19 Aug 2016 accounts Annual Accounts 13 Buy now
19 Aug 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 210 Buy now
19 Aug 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 2 Buy now
19 Aug 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
02 Aug 2016 annual-return Annual Return 6 Buy now
02 Aug 2016 officers Appointment of director (Mr Charles John Middleton) 2 Buy now
21 Jul 2016 officers Appointment of director (Jonathan Charles Mcnuff) 2 Buy now
30 Oct 2015 accounts Annual Accounts 14 Buy now
30 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 199 Buy now
30 Oct 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
30 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 15 Buy now
19 Dec 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
01 Dec 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/14 184 Buy now
01 Dec 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
03 Mar 2014 officers Termination of appointment of director (Andrew Smith) 1 Buy now
21 Nov 2013 accounts Annual Accounts 4 Buy now
09 Jul 2013 annual-return Annual Return 15 Buy now
06 Jan 2013 accounts Annual Accounts 4 Buy now
02 Aug 2012 officers Change of particulars for director (Mr Philip John Martin) 2 Buy now
26 Jul 2012 officers Appointment of director (Andrew David Smith) 2 Buy now
18 Jul 2012 annual-return Annual Return 15 Buy now
02 Jan 2012 accounts Annual Accounts 17 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
15 Nov 2010 accounts Annual Accounts 17 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Termination of appointment of director (Valentine Beresford) 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Andrew Jones) 1 Buy now
07 Nov 2009 officers Termination of appointment of director (Mark Stirling) 1 Buy now
05 Nov 2009 accounts Annual Accounts 19 Buy now
29 Oct 2009 officers Appointment of director (Benjamin Toby Grose) 2 Buy now
28 Oct 2009 officers Appointment of director (Mr Philip John Martin) 2 Buy now
23 Jun 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
29 Dec 2008 accounts Annual Accounts 19 Buy now
21 Jul 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
21 Jul 2008 address Location of register of members 1 Buy now
02 Feb 2008 accounts Annual Accounts 19 Buy now
25 Jun 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
03 May 2007 officers Director's particulars changed 1 Buy now
23 Apr 2007 accounts Annual Accounts 19 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP 1 Buy now
10 Feb 2007 accounts Accounting reference date shortened from 31/03/06 to 30/03/06 1 Buy now
10 Jul 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
18 May 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 auditors Auditors Resignation Company 1 Buy now
31 Mar 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 accounts Annual Accounts 10 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
04 Jul 2005 annual-return Return made up to 23/06/05; full list of members 3 Buy now
28 Jan 2005 accounts Annual Accounts 10 Buy now
25 Jan 2005 officers Director resigned 1 Buy now
20 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Oct 2004 officers Director's particulars changed 1 Buy now
01 Oct 2004 officers Director's particulars changed 1 Buy now
19 Jul 2004 annual-return Return made up to 23/06/04; full list of members 8 Buy now
10 Jun 2004 officers Director's particulars changed 1 Buy now
10 Jun 2004 officers Director's particulars changed 1 Buy now
01 Feb 2004 accounts Annual Accounts 11 Buy now
03 Jul 2003 annual-return Return made up to 23/06/03; full list of members 8 Buy now
05 Mar 2003 officers New director appointed 2 Buy now
04 Mar 2003 resolution Resolution 1 Buy now
19 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Nov 2002 accounts Annual Accounts 11 Buy now
25 Oct 2002 officers Director's particulars changed 1 Buy now
14 Jul 2002 annual-return Return made up to 23/06/02; full list of members 8 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 6 Buy now
03 May 2002 mortgage Declaration of satisfaction of mortgage/charge 5 Buy now
02 Apr 2002 officers Director's particulars changed 1 Buy now
13 Dec 2001 accounts Annual Accounts 11 Buy now
13 Dec 2001 incorporation Memorandum Articles 5 Buy now
12 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now