Based in Brighton, Pierris Properties Ltd was registered on 01 July 1997, it's status is listed as "Dissolved". Scotcher, Louise Margaret, Scotcher, Peter Lawrence are listed as directors of Pierris Properties Ltd. We don't currently know the number of employees at the organisation.
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 |