PINEVIEW PROPERTY LIMITED

Company Documents

DateDescription
10/05/2310 May 2023 Order of court to wind up

View Document

24/04/2324 April 2023 Notification of Israel Kliers as a person with significant control on 2023-04-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Cessation of Lrein Properties Ltd as a person with significant control on 2023-04-01

View Document

30/03/2330 March 2023 Appointment of Mr Israel Kliers as a director on 2022-10-19

View Document

30/03/2330 March 2023 Termination of appointment of Martin Silver as a director on 2022-10-19

View Document

03/03/233 March 2023 Current accounting period shortened from 2022-03-04 to 2022-03-03

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420017 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420021 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420025 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420026 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420009 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420008 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420024 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420028 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420027 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420011 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420016 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420012 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420018 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 079638420020 in full

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

05/12/225 December 2022 Previous accounting period shortened from 2022-03-05 to 2022-03-04

View Document

30/10/2230 October 2022 Appointment of Mr Martin Silver as a director on 2022-10-19

View Document

30/10/2230 October 2022 Termination of appointment of Moshe Kornbluh as a director on 2022-10-19

View Document

18/05/2218 May 2022 Previous accounting period extended from 2022-02-18 to 2022-03-05

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-02-24

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2021-02-19 to 2021-02-18

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

24/12/2124 December 2021 Notification of Lrein Properties Ltd as a person with significant control on 2021-12-13

View Document

24/12/2124 December 2021 Cessation of Leah Reiner as a person with significant control on 2021-12-13

View Document

19/11/2119 November 2021 Previous accounting period shortened from 2021-02-20 to 2021-02-19

View Document

05/10/215 October 2021 Termination of appointment of Chaim Reiner as a director on 2021-09-21

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-02-27

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

26/06/2026 June 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 PREVSHO FROM 22/02/2019 TO 21/02/2019

View Document

21/11/1921 November 2019 PREVSHO FROM 23/02/2019 TO 22/02/2019

View Document

08/09/198 September 2019 CESSATION OF CHAIM REINER AS A PSC

View Document

08/09/198 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH REINER

View Document

24/07/1924 July 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079638420028

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079638420027

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PREVSHO FROM 24/02/2018 TO 23/02/2018

View Document

22/11/1822 November 2018 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420022

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420013

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420023

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1615 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

15/04/1615 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/14

View Document

13/04/1613 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

26/11/1526 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420026

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420014

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420015

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420005

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420006

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420019

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420003

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420004

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420001

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420002

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420007

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079638420010

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420024

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420025

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420022

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420023

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420021

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420020

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079638420019

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420016

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420018

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420017

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

30/11/1430 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420014

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420015

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420013

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420012

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420011

View Document

03/08/143 August 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420010

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420009

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420008

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420007

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420006

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420005

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420004

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420003

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079638420002

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079638420001

View Document

10/04/1310 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1224 February 2012 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