PINKHILL PROPERTIES LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE DODDS / 01/03/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE DODDS / 01/03/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARY DODDS / 01/03/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE DODDS / 01/03/2020

View Document

11/09/2011 September 2020 SUB-DIVISION 01/03/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED ABBEY RENTALS (EYNSHAM) LIMITED CERTIFICATE ISSUED ON 10/12/19

View Document

10/12/1910 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE DODDS / 02/10/2012

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS JANE MARY DODDS

View Document

02/11/112 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 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