PINCHBECK PROPERTY LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/04/1214 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PAUL ALLEN / 02/11/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ALLEN / 02/11/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOMMA / 02/11/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/04/0724 April 2007 CO BUS APP OFF'S SH AL 12/04/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 SECRETARY RESIGNED

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