HPP PINNACLE LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Stephen Michael Hill as a person with significant control on 2025-01-21

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Registration of charge 065509170003, created on 2023-04-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

20/01/2220 January 2022

View Document

21/12/2121 December 2021

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20

View Document

27/04/2027 April 2020 ADOPT ARTICLES 10/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXLAKE LIMITED

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065509170002

View Document

18/03/2018 March 2020 CESSATION OF ASHROAD LIMITED AS A PSC

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN STUART HILL / 10/03/2020

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065509170001

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHROAD LIMITED

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HILL / 10/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/10/1917 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 30/11/2017

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

08/03/138 March 2013 AUDITOR'S RESIGNATION

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 SHARE AGREEMENT OTC

View Document

13/05/0813 May 2008 CURRSHO FROM 30/04/2009 TO 28/02/2009

View Document

13/05/0813 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0813 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/081 April 2008 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