PINNACLE PROPERTY & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Change of share class name or designation

View Document

15/03/2415 March 2024 Resolutions

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

04/03/244 March 2024 Director's details changed for Elizabeth Audrey Bull on 2024-02-29

View Document

04/03/244 March 2024 Director's details changed for Mrs Emily Louise Miller on 2024-02-29

View Document

04/03/244 March 2024 Secretary's details changed for Emily Louise Miller on 2024-02-29

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Elizabeth Audrey Bull on 2022-02-17

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 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

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046696240002

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AUDREY BULL / 01/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MILLER / 01/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE MILLER / 01/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AUDREY BULL / 18/02/2011

View Document

30/03/1130 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE MILLER / 18/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MOUNTAIN / 18/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AUDREY BULL / 18/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MOUNTAIN / 07/06/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE MOUNTAIN / 07/06/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MOUNTAIN / 26/08/2006

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 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