PINEAPPLE PROPERTY (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Mr Darren John Hazell on 2024-08-19

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Director's details changed for Mr Darren John Hazell on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 12/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 09/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 09/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

08/03/208 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 054174370020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1620 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054174370020

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054174370019

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 10/04/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/04/1026 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN PARRY

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PARRY

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM KINNEAR

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KNIGHT / 30/06/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 5 THE CLOCK HOUSE CARTERTON OXON OX18 3HN

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/053 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 NC INC ALREADY ADJUSTED 09/09/05

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 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