PINEGROVE PROPERTIES LIMITED

Company Documents

DateDescription
07/01/207 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALAKPERIHAN MURAD

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MALAK PERRIHAN WAJEEH MURAD / 20/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAK PERRIHAN WAJEEH MURAD / 20/04/2018

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR OMAR AGGAD

View Document

19/03/1819 March 2018 CESSATION OF OMAR ABDULFATTAH AGGAD AS A PSC

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS LAMA OMAR ALAGGAD

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY ENGLAND

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GHASSAN ELIAS YAZIGI / 13/01/2012

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALAK PERRIHAN WAJEEH MURAD / 01/11/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR ABDULFATTAH AGGAD / 01/11/2009

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT 6 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ASAD A RUSHD & CO CHARTERED ACCOUNTANTS 74 WALTON ROAD HARROW MIDDLESEX HA1 4UU

View Document

05/02/085 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 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