PILLAR LAND SECURITIES LIMITED

04449969
C3 APOLLO COURT NEPTUNE PARK PLYMOUTH ENGLAND PL4 0SJ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 13 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 mortgage Registration of a charge 39 Buy now
04 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 accounts Annual Accounts 13 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2022 accounts Annual Accounts 13 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 13 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 13 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 13 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 13 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 12 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
24 Aug 2016 accounts Annual Accounts 6 Buy now
28 Jul 2016 officers Change of particulars for director (Mr Richard James Pillar) 2 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
03 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
20 Oct 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 officers Change of particulars for director (Mr Richard James Pillar) 2 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
23 Oct 2014 officers Appointment of secretary (Mrs Joanne Pillar) 2 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 officers Termination of appointment of secretary (Joanne Pillar) 1 Buy now
30 Oct 2012 accounts Annual Accounts 7 Buy now
08 Jun 2012 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
16 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 address Move Registers To Sail Company 1 Buy now
22 Jul 2010 address Change Sail Address Company 1 Buy now
06 Nov 2009 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from crispin's bridgend newton ferrers plymouth devon PL8 1AW 1 Buy now
02 Jun 2008 officers Secretary's change of particulars / joanne pillar / 30/05/2008 1 Buy now
30 May 2008 officers Director's change of particulars / richard pillar / 30/05/2008 1 Buy now
14 Jul 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: crispin's bridgend, newton ferrers plymouth PL8 1AW 1 Buy now
13 Jun 2007 officers Secretary's particulars changed 1 Buy now
11 Jun 2007 annual-return Return made up to 29/05/07; full list of members 3 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: the laurels battisborough cross holbeton plymouth devon PL8 1JQ 1 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
11 Jun 2007 officers Secretary's particulars changed 1 Buy now
16 Oct 2006 accounts Annual Accounts 6 Buy now
09 Jun 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
20 Feb 2006 accounts Accounting reference date shortened from 30/06/06 to 31/01/06 1 Buy now
09 Feb 2006 accounts Annual Accounts 6 Buy now
28 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2005 annual-return Return made up to 29/05/05; full list of members 3 Buy now
28 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Apr 2005 accounts Annual Accounts 7 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Jun 2004 annual-return Return made up to 29/05/04; full list of members 10 Buy now
08 Jun 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 address Registered office changed on 25/03/04 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
25 Mar 2004 accounts Annual Accounts 5 Buy now
21 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2004 officers New secretary appointed 2 Buy now
10 Jan 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
29 Jun 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
18 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now