PINKHILL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
24/05/2324 May 2023 | Application to strike the company off the register |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-08-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-08-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/04/211 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE DODDS / 01/03/2020 |
13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE DODDS / 01/03/2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE MARY DODDS / 01/03/2020 |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE DODDS / 01/03/2020 |
11/09/2011 September 2020 | SUB-DIVISION 01/03/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | COMPANY NAME CHANGED ABBEY RENTALS (EYNSHAM) LIMITED CERTIFICATE ISSUED ON 10/12/19 |
10/12/1910 December 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
15/05/1815 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
29/10/1429 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE DODDS / 02/10/2012 |
17/10/1317 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
24/10/1224 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/04/1225 April 2012 | DIRECTOR APPOINTED MRS JANE MARY DODDS |
02/11/112 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/10/1013 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
28/11/0928 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
20/08/0420 August 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 |
29/12/0329 December 2003 | DIRECTOR RESIGNED |
29/12/0329 December 2003 | SECRETARY RESIGNED |
29/12/0329 December 2003 | NEW DIRECTOR APPOINTED |
29/12/0329 December 2003 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
29/12/0329 December 2003 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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