PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

18/04/1718 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

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

View Document

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

View Document

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

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Accounts

16/05/1616 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

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

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

09/11/159 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 02/12/2014

View Document

04/12/144 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LTD 102 MIDDLESEX STREET LONDON E1 7EZ UNITED KINGDOM

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM ESPALIER 7 MANCHESTER STREET LONDON W1U 3AE

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD GIBBS / 08/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 07/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN SYKES / 08/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7 MANCHESTER STREET LONDON W1U 3AE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

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

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED ASHDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 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