About

Registered Number: 06563718
Date of Incorporation: 14/04/2008 (16 years ago)
Company Status: Active
Registered Address: The Gables, Shirenewton, Chepstow, Monmouthshire, NP16 6AQ

 

Piercefield Partnership Homes Ltd was founded on 14 April 2008 with its registered office in Chepstow, Monmouthshire, it's status is listed as "Active". The current directors of this business are Sugar, Jacqueline Mary, Sugar, Stuart James, Sugar, Jacqueline Mary. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGAR, Stuart James 30 July 2008 - 1
SUGAR, Jacqueline Mary 02 February 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SUGAR, Jacqueline Mary 31 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
CH03 - Change of particulars for secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
287 - Change in situation or address of Registered Office 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
CERTNM - Change of name certificate 04 September 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.