PINDAR PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with updates |
16/04/2516 April 2025 | Termination of appointment of Graham Pindar as a director on 2025-04-11 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
05/06/235 June 2023 | Director's details changed for Mr Graham Pindar on 2023-06-05 |
23/11/2223 November 2022 | Satisfaction of charge 076707130005 in full |
23/11/2223 November 2022 | Satisfaction of charge 076707130002 in full |
23/11/2223 November 2022 | Satisfaction of charge 076707130001 in full |
23/11/2223 November 2022 | Satisfaction of charge 076707130003 in full |
23/11/2223 November 2022 | Satisfaction of charge 076707130007 in full |
23/11/2223 November 2022 | Satisfaction of charge 076707130004 in full |
23/11/2223 November 2022 | Satisfaction of charge 076707130006 in full |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-15 with updates |
29/04/2129 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
04/08/204 August 2020 | 06/01/19 STATEMENT OF CAPITAL GBP 102 |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LOUIS PINDAR |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROSE PINDAR |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA GRACE PINDAR |
24/07/2024 July 2020 | CESSATION OF SARAH JANE CLUBLEY AS A PSC |
24/07/2024 July 2020 | CESSATION OF GRAHAM PINDAR AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/09/1916 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
21/12/1821 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/09/1712 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MS SARAH JANE CLUBLEY / 11/07/2017 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PINDAR / 11/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130006 |
13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130007 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130004 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130003 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130005 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130002 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PINDAR / 09/07/2015 |
09/07/159 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076707130001 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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