PINEGATE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Previous accounting period extended from 2024-10-22 to 2024-11-05 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2023-10-29 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Previous accounting period shortened from 2023-10-23 to 2023-10-22 |
24/07/2424 July 2024 | Previous accounting period shortened from 2023-10-24 to 2023-10-23 |
26/06/2426 June 2024 | Confirmation statement made on 2024-04-16 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2022-10-31 |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
25/10/2325 October 2023 | Current accounting period shortened from 2022-10-25 to 2022-10-24 |
26/07/2326 July 2023 | Previous accounting period shortened from 2022-10-26 to 2022-10-25 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Confirmation statement made on 2023-04-16 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Total exemption full accounts made up to 2021-10-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Current accounting period shortened from 2021-10-27 to 2021-10-26 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
30/12/2030 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CURRSHO FROM 30/10/2019 TO 29/10/2019 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULEM LOW |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
28/03/1828 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047579390005 |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047579390007 |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047579390006 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
08/08/178 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047579390004 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAYA WEISS |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/09/1626 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047579390003 |
26/09/1626 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047579390002 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
10/06/1610 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/143 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR APPOINTED MR ELIESER LOW |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/06/1319 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIMELECH SHIMSHON WEISS / 04/04/2012 |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 04/04/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 04/04/2012 |
15/05/1215 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
23/12/1123 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIMELEC SIMSON WEIISS / 08/05/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 08/05/2010 |
19/07/0919 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHAYA WEISS / 29/05/2008 |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/10/065 October 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
01/08/051 August 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 97 DARENTH ROAD LONDON N16 6EB |
05/08/045 August 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
28/11/0328 November 2003 | NEW DIRECTOR APPOINTED |
28/11/0328 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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