PINNERWAY PROPERTIES LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROSWELL BLATTER / 19/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE BLATTER / 19/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES STUART HILL / 19/05/2010

View Document

02/12/092 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM CLARK & COMPANY 26 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SX

View Document

18/06/0818 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: C/O CLARK AND CO 26 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SX

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/05/0319 May 2003 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