PINDAR SAILING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Register inspection address has been changed from 23 Pakenham Street London WC1X 0LB England to 1 Oak Close Shillingford Abbot Exeter EX2 9QE

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2020-10-14 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

11/12/1811 December 2018 SAIL ADDRESS CREATED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRABTREE

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUNN

View Document

09/12/159 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM C/O C/O BARNARD AND WESTWOOD LTD 23 PAKENHAM STREET LONDON WC1X 0LB

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 DIRECTOR APPOINTED MR NICHOLAS CLIVE LUNN

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAY

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR ROBERT PHILIP IAN ELLISSON

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM SHIRLEY LODGE 20 NORTH STREET SCALBY SCARBOROUGH NORTH YORKSHIRE YO13 0RP ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JENNA HOLLIDAY

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM PINDAR HOUSE THORNBURGH ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO113UY UNITED KINGDOM

View Document

22/02/1122 February 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNA LOUISE HOLLIDAY / 04/11/2010

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

26/10/0926 October 2009 SECRETARY APPOINTED JENNA LOUISE HOLLIDAY

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED NICHOLAS PAUL CRABTREE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR GEORGE ANDREW PINDAR

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED ROBIN MATTHEW GILBERT GRAY

View Document

14/10/0914 October 2009 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