AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2019
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 23, 2019
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 24, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 22, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2018: 1100998.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 11, 2018: 1940864.00 GBP
filed on: 27th, December 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on February 9, 2017
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on September 22, 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 1082852.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 17, 2014
filed on: 17th, November 2014
| resolution
|
|
CERTNM |
Company name changed mayfield real estate investments LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2014: 335852.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pierpont LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2014: 335852.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, November 2013
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, November 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 16th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 28, 2012. Old Address: 177 Shaftesbury Avenue London WC2H 8JR United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 28, 2012. Old Address: 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 7, 2011. Old Address: 177 Shaftesbury Avenue London WC2H 8JR United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pierpont associates LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 24, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pierpont capital LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on December 15, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, December 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(51 pages)
|