Based in Anglesey, Pier House Properties Ltd was founded on 22 July 2004, it has a status of "Active". We don't currently know the number of employees at Pier House Properties Ltd. There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLTON, Robert Lewis | 29 July 2017 | - | 1 |
BARRASFORD, Sheelagh | 22 July 2004 | 29 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AD01 - Change of registered office address | 14 August 2017 | |
PSC07 - N/A | 11 August 2017 | |
PSC01 - N/A | 11 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
TM02 - Termination of appointment of secretary | 11 August 2017 | |
CS01 - N/A | 11 August 2017 | |
AP01 - Appointment of director | 11 August 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 24 August 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 12 October 2007 | |
363s - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 15 August 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 27 July 2005 | |
225 - Change of Accounting Reference Date | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
NEWINC - New incorporation documents | 22 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2004 | Outstanding |
N/A |
Legal charge | 12 November 2004 | Outstanding |
N/A |