PINNER VIEW 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
03/08/253 August 2025 NewTermination of appointment of Peter John Steele as a director on 2025-08-01

View Document

03/08/253 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

01/08/241 August 2024 Appointment of Mr Peter John Steele as a director on 2024-03-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

24/09/2224 September 2022 Director's details changed for Mr Girish Kamalakar Mulay on 2022-09-24

View Document

24/09/2224 September 2022 Registered office address changed from Flat 1 Pinner View Harrow HA1 4QQ England to 43-47 Pinner View Flat 12 43-47 Pinner View Harrow HA1 4QQ on 2022-09-24

View Document

24/09/2224 September 2022 Registered office address changed from 43-47 Pinner View Flat 12 43-47 Pinner View Harrow HA1 4QQ England to Flat 12 43-47 Pinner View Harrow HA1 4QQ on 2022-09-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Sanjiv Radia as a secretary on 2022-01-31

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/12/2112 December 2021 Termination of appointment of Minaxi Sivlal Parmar as a director on 2021-12-12

View Document

12/12/2112 December 2021 Appointment of Mr Yun-Han Chen as a director on 2021-12-12

View Document

25/11/2125 November 2021 Appointment of Mr Anand Patel as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Lilavanti Dhanvantray Sanghrajka as a director on 2021-11-25

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM FLAT 9 43-47 PINNER VIEW HARROW HA1 4QQ ENGLAND

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY EDITH STEELE

View Document

16/11/2016 November 2020 SECRETARY APPOINTED MR SANJIV RADIA

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR GIRISH KAMALAKAR MULAY

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANN POINTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS EDITH MARY STEELE

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY ANN POINTER

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM FLAT 2 43-47 PINNER VIEW HARROW MIDDLESEX HA1 4QQ ENGLAND

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MR SANJIV RADIA

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM THE DOWNSHIRE 71 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LT

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PURCHASE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JITENDRA MARUTI PATIL

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER COOPER

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR SHANE RAICHURA

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COPEMAN

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN COOPER / 29/07/2015

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JITESH RADIA / 30/07/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR RAKESH MOHINDRA

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BAILES

View Document

27/07/1327 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PURCHASE

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MINAXI CHAUHAN / 02/08/2011

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR YOGESH PUNEKAR / 25/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH MARY STEELE / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINAXI CHAUHAN / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT PURCHASE / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET POINTER / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILAVANTI DHANVANTRAY SANGHRAJKA / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL ALLAN BAILES / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILIPKUMAR JUTHALAL SHAH / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST COPEMAN / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JITESH RADIA / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN COOPER / 25/07/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/07/08; CHANGE OF MEMBERS; AMEND

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/07/07; CHANGE OF MEMBERS; AMEND

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 03/08/97; CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 03/08/93; CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 AUDITOR'S RESIGNATION

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/02/918 February 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/07/8621 July 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

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