Founded in 1997, Pierris Properties Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTCHER, Louise Margaret | 01 July 1997 | - | 1 |
SCOTCHER, Peter Lawrence | 01 July 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 March 2016 | |
AR01 - Annual Return | 25 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 January 2016 | |
DS01 - Striking off application by a company | 23 December 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH01 - Change of particulars for director | 16 December 2010 | |
CH01 - Change of particulars for director | 16 December 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 09 February 2010 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 28 September 2005 | |
AA - Annual Accounts | 28 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2005 | |
363s - Annual Return | 28 January 2005 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 04 August 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 27 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
395 - Particulars of a mortgage or charge | 16 February 2002 | |
363s - Annual Return | 27 January 2002 | |
395 - Particulars of a mortgage or charge | 25 January 2002 | |
AA - Annual Accounts | 16 October 2001 | |
AA - Annual Accounts | 19 April 2001 | |
363s - Annual Return | 13 March 2001 | |
225 - Change of Accounting Reference Date | 03 January 2001 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 24 September 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363s - Annual Return | 23 February 1999 | |
363s - Annual Return | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
287 - Change in situation or address of Registered Office | 08 July 1997 | |
NEWINC - New incorporation documents | 01 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 08 February 2002 | Fully Satisfied |
N/A |
Debenture | 24 January 2002 | Outstanding |
N/A |