Established in 1998, Pikestone Ltd has its registered office in Wigan in Lancashire, it's status at Companies House is "Active". This business has no directors listed at Companies House. We don't know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 30 April 2018 | |
CH01 - Change of particulars for director | 24 April 2018 | |
PSC04 - N/A | 24 April 2018 | |
CH03 - Change of particulars for secretary | 24 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 01 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
MR01 - N/A | 20 January 2016 | |
MR01 - N/A | 03 July 2015 | |
MR01 - N/A | 03 July 2015 | |
MR01 - N/A | 03 July 2015 | |
MR01 - N/A | 03 July 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 29 January 2015 | |
MR01 - N/A | 18 December 2014 | |
MR01 - N/A | 18 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 01 June 2011 | |
CERTNM - Change of name certificate | 09 March 2011 | |
CONNOT - N/A | 01 March 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363s - Annual Return | 16 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 04 March 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
363a - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363a - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363a - Annual Return | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2001 | |
AA - Annual Accounts | 11 January 2001 | |
AA - Annual Accounts | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
363a - Annual Return | 01 July 1999 | |
225 - Change of Accounting Reference Date | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1998 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 05 May 1998 | |
MEM/ARTS - N/A | 24 April 1998 | |
CERTNM - Change of name certificate | 21 April 1998 | |
287 - Change in situation or address of Registered Office | 16 April 1998 | |
NEWINC - New incorporation documents | 17 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2016 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 28 November 2014 | Outstanding |
N/A |
A registered charge | 28 November 2014 | Outstanding |
N/A |
Legal charge | 15 December 2005 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |
Legal charge | 03 October 2003 | Fully Satisfied |
N/A |
Deed of deposit and charge | 22 October 2001 | Fully Satisfied |
N/A |
Legal charge | 18 July 2001 | Fully Satisfied |
N/A |
Legal charge | 22 February 2001 | Fully Satisfied |
N/A |
Legal charge | 15 February 2000 | Fully Satisfied |
N/A |
Legal charge | 04 September 1998 | Fully Satisfied |
N/A |
Debenture | 21 August 1998 | Fully Satisfied |
N/A |