PINDAR PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

16/04/2516 April 2025 Termination of appointment of Graham Pindar as a director on 2025-04-11

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

05/06/235 June 2023 Director's details changed for Mr Graham Pindar on 2023-06-05

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130005 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130002 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130001 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130003 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130007 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130004 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 076707130006 in full

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

04/08/204 August 2020 06/01/19 STATEMENT OF CAPITAL GBP 102

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LOUIS PINDAR

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROSE PINDAR

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA GRACE PINDAR

View Document

24/07/2024 July 2020 CESSATION OF SARAH JANE CLUBLEY AS A PSC

View Document

24/07/2024 July 2020 CESSATION OF GRAHAM PINDAR AS A PSC

View Document

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

View Accounts

16/09/1916 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MS SARAH JANE CLUBLEY / 11/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PINDAR / 11/07/2017

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076707130006

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076707130007

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076707130004

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076707130003

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076707130005

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076707130002

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PINDAR / 09/07/2015

View Document

09/07/159 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076707130001

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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