PIN PROPERTY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

20/02/2320 February 2023 Change of details for Faisal Latif Majid as a person with significant control on 2023-02-16

View Document

20/02/2320 February 2023 Change of details for Shariq Kaleem Majid as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Change of details for Shariq Kaleem Majid as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Change of details for Iftikhar Ahmed Majid as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Faisal Latif Majid as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Shariq Kaleem Majid on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Shariq Kaleem Majid on 2023-02-16

View Document

17/02/2317 February 2023 Change of details for Faisal Latif Majid as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Change of details for Shariq Majid as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Change of details for Faisal Majid as a person with significant control on 2023-02-15

View Document

08/02/238 February 2023 Termination of appointment of Iftikhar Ahmed Majid as a director on 2022-11-22

View Document

08/02/238 February 2023 Appointment of Mr Shariq Kaleem Majid as a director on 2022-11-23

View Document

31/01/2331 January 2023 Change of details for Iftikhar Ahmed Majid as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Iftikhar Ahmed Majid on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURST

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTHIKAR AHMED MAJID / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR IFTHIKAR AHMED MAJID / 10/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM HILLBIT HOUSE UNIT 2 NEW STREET MILES PLATTING MANCHESTER M40 8AW

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CHANGE PERSON AS DIRECTOR

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / IFIKHAR AHMED MAJID / 02/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / IFTHIKAR AHMED MAJID / 02/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED MAJID / 02/11/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MICHAEL HUGH JOHN HURST

View Document

11/08/1711 August 2017 CESSATION OF NASIRA MAJID AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY NASIRA MAJID

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR NASIRA MAJID

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARIQ MAJID

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFTIKHAR AHMED MAJID

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MAJID

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR IMRAN YOUNUS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MAJID

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN YOUNUS / 01/06/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR MOHAMMED BABER MAJID

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM HILLBIT HOUSE UNIT 2 NEW STREET MILES PLATTING MANCHESTER M10 8AW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 DIRECTOR APPOINTED IFIKHAR AHMED MAJID

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED PIN PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 25/09/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ANDERSON

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED SEDGLEY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED SEDGLEY PARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED UNITED TEXTILE AGENCIES LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 S366A DISP HOLDING AGM 31/05/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: PARK HOUSE 4 PARK PLACE MANCHESTER M4 4EY

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

03/06/973 June 1997 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