About

Registered Number: 04449969
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0ST,

 

Based in Plymouth, Devon, Pillar Land Securities Ltd was founded on 29 May 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Pillar, Joanne, Pillar, Joanne for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PILLAR, Joanne 05 December 2012 - 1
PILLAR, Joanne 29 December 2003 01 December 2012 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 28 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 June 2017
MR04 - N/A 15 November 2016
AA - Annual Accounts 24 August 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 03 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2016
AD01 - Change of registered office address 19 May 2016
MR04 - N/A 08 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 27 October 2014
AP03 - Appointment of secretary 23 October 2014
AR01 - Annual Return 04 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 06 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 09 June 2006
225 - Change of Accounting Reference Date 20 February 2006
AA - Annual Accounts 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
363s - Annual Return 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2005
AA - Annual Accounts 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 25 March 2004
CERTNM - Change of name certificate 21 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
363s - Annual Return 29 June 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 03 September 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
AA - Annual Accounts 13 August 2002
225 - Change of Accounting Reference Date 13 August 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2010 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Debenture 04 March 2005 Outstanding

N/A

Legal charge 30 December 2003 Fully Satisfied

N/A

Legal charge 30 December 2003 Fully Satisfied

N/A

Legal charge 30 December 2003 Fully Satisfied

N/A

Legal charge 06 February 2003 Fully Satisfied

N/A

Legal charge 03 February 2003 Fully Satisfied

N/A

Debenture 07 January 2003 Fully Satisfied

N/A

Legal charge 11 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.