PINNACLE SCHOOLS (FIFE) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 New

View Document

12/06/2512 June 2025 NewMemorandum and Articles of Association

View Document

04/06/254 June 2025 NewResolutions

View Document

15/11/2415 November 2024 Full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Change of details for Pinnacle Schools (Fife) Holdings Limited as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Karen Elizabeth Jarvie as a secretary on 2024-06-08

View Document

09/07/249 July 2024 Appointment of Resolis Limited as a secretary on 2024-06-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Matthew Templeton as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Peter Kenneth Johnstone as a director on 2024-01-15

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Stephen James Kelly as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Steven Mcghee as a director on 2023-05-12

View Document

30/05/2330 May 2023 Director's details changed for Mr Matthew Templeton on 2023-05-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 02/07/2019

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MS KAREN ELIZABETH JARVIE

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MATTHEW TEMPLETON

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 06/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 06/07/2018

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED ANDREW CLAPP

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HONEYMAN

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON

View Document

14/07/1414 July 2014 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS ELENA GIORGIANA WEGENER

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 SECRETARY APPOINTED KEVIN JOHN PEARSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR DAVID HONEYMAN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CARTER

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSEY COLES

View Document

03/07/123 July 2012 DIRECTOR APPOINTED STUART ANTHONY CARTER

View Document

10/11/1110 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 07/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE COLES / 07/01/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED ROBERT PETER WALKER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WOTHERSPOON

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 S-DIV 03/08/01

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company