About

Registered Number: 03907437
Date of Incorporation: 17/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 9 Hemsdale, Maidenhead, Berkshire, SL6 6SL

 

Having been setup in 2000, Pier Developments Ltd has its registered office in Berkshire, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Anita Wendy 21 September 2004 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Anita 04 May 2000 09 May 2003 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 October 2019
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 16 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 04 August 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 16 January 2002
RESOLUTIONS - N/A 15 January 2002
363a - Annual Return 10 April 2001
RESOLUTIONS - N/A 27 March 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2005 Outstanding

N/A

Deed of charge 18 June 2004 Fully Satisfied

N/A

Charge 17 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.