PINELANE 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
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-10-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/05/1223 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINODROY JETHALAL SHAH / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM C/O SHAH DODHIA & CO 22 STEPHENSON WAY EUSTON LONDON NW1 2LE

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 3 DONNAY CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PZ

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 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