PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED

Company Documents

DateDescription
30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR MATTHEW VIRGO

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

17/11/1517 November 2015 PREVSHO FROM 31/01/2016 TO 31/07/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 24/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ESPALIER CLEARWATER HOUSE 7 MANCHESTER STREET LONDON W1U 3AE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN BUCHANAN SYKES

View Document

01/03/081 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM PINNACLE 7 MANCHESTER STREET LONDON W1U 3AE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0425 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SHERINGHAM HALL SHERINGHAM PARK UPPER SHERINGHAM NORFOLK NR26 8TB

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 3RD FLOOR 90 LONG ACRE LONDON WC2E 9TT

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED NEWINCCO 18 LIMITED CERTIFICATE ISSUED ON 21/02/01

View Document

19/01/0119 January 2001 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