PINEGATE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Previous accounting period extended from 2024-10-22 to 2024-11-05

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-10-29

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2023-10-23 to 2023-10-22

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-24 to 2023-10-23

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

25/10/2325 October 2023 Current accounting period shortened from 2022-10-25 to 2022-10-24

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-26 to 2022-10-25

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2021-10-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Current accounting period shortened from 2021-10-27 to 2021-10-26

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

30/12/2030 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULEM LOW

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047579390005

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047579390007

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047579390006

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047579390004

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAYA WEISS

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047579390003

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047579390002

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ELIESER LOW

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIMELECH SHIMSHON WEISS / 04/04/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 04/04/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 04/04/2012

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIMELEC SIMSON WEIISS / 08/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAYA RIVKA WEISS / 08/05/2010

View Document

19/07/0919 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHAYA WEISS / 29/05/2008

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 97 DARENTH ROAD LONDON N16 6EB

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 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