PINNER VIEW MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Cessation of Amit Patel as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Arvind Kohli as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Nimisha Patel as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Ashwin Bhatt as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Mrudula Ashwin Bhatt as a person with significant control on 2025-02-14

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/08/242 August 2024 Termination of appointment of Sean Dennis Gaffney as a secretary on 2024-07-25

View Document

02/08/242 August 2024 Cessation of Sean Dennis Gaffney as a person with significant control on 2024-07-25

View Document

02/08/242 August 2024 Termination of appointment of Sean Dennis Gaffney as a director on 2024-07-25

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-11-30

View Document

16/02/2416 February 2024 Appointment of Mrs Pan Ei Khaing as a director on 2024-02-01

View Document

10/01/2410 January 2024 Notification of Mrudula Ashwin Bhatt as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Notification of Nimisha Patel as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Notification of Amit Patel as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Notification of Ashwin Bhatt as a person with significant control on 2024-01-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/04/238 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Termination of appointment of Wayne Michael Mertins Brown as a director on 2022-11-17

View Document

17/11/2217 November 2022 Cessation of Wayne Michael Mertins Brown as a person with significant control on 2022-11-17

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CESSATION OF JUDITH MARY FLETCHER AS A PSC

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/07/203 July 2020 SECRETARY APPOINTED MR ANILKUMAR SHAH

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARVIND KOHLI / 13/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / WAYNE MICHAEL MERTINS BROWN / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL MERTINS BROWN / 13/11/2019

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIND KOHLI

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY FLETCHER

View Document

22/04/1722 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA JOHNSON

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Registered office address changed from , Flat 58 Pinner View, Harrow, Middlesex, HA1 4QD on 2010-04-28

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM FLAT 58 PINNER VIEW HARROW MIDDLESEX HA1 4QD

View Document

26/04/1026 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL MERTINS BROWN / 08/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOHNSON / 08/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN DENNIS GAFFNEY / 08/11/2009

View Document

11/08/0911 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR BETTY SHARP

View Document

12/08/0812 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 RETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY RESIGNED

View Document

08/11/938 November 1993 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