PINNACLE PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2025-07-01

View Document

08/04/258 April 2025 Full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Satisfaction of charge 044880610021 in full

View Document

03/02/253 February 2025 Satisfaction of charge 044880610022 in full

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2023-10-13

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Registration of charge 044880610022, created on 2024-05-24

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

25/01/2425 January 2024 Registration of charge 044880610021, created on 2024-01-24

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

17/10/2317 October 2023 Satisfaction of charge 044880610017 in full

View Document

17/10/2317 October 2023 Cessation of Michael Stuart Moore as a person with significant control on 2023-10-13

View Document

17/10/2317 October 2023 Notification of Odevo Uk Limited as a person with significant control on 2023-10-13

View Document

17/10/2317 October 2023 Satisfaction of charge 044880610020 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 044880610019 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 044880610018 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 044880610016 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 12 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 10 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 11 in full

View Document

17/10/2317 October 2023 Appointment of Mr Parimal Raojibhai Patel as a director on 2023-10-13

View Document

17/10/2317 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-10-13

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Satisfaction of charge 6 in full

View Document

09/05/239 May 2023 Satisfaction of charge 2 in full

View Document

09/05/239 May 2023 Satisfaction of charge 3 in full

View Document

09/05/239 May 2023 Satisfaction of charge 9 in full

View Document

09/05/239 May 2023 Satisfaction of charge 14 in full

View Document

09/05/239 May 2023 Satisfaction of charge 15 in full

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2022-11-21

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/10/2221 October 2022 Appointment of Mr Daniel Shaw as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Michael Stuart Moore as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Mark Richard Sarjant as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Mark Richard Sarjant as a director on 2022-10-21

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Change of details for Mr Michael Stuart Moore as a person with significant control on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART MOORE

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 ADOPT ARTICLES 10/07/2017

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLLINGS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044880610018

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR ANTHONY RICHARD COLLINGS

View Document

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 2 BEECH COURT WOKINGHAM ROAD HURST READING BERKSHIRE RG10 0RU

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MR MARK RICHARD SARJANT

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART MOORE / 24/11/2015

View Document

27/07/1527 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINGS

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLLINGS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS ANNE MICHELLE SPENCER

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044880610016

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044880610017

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED PINNACLE PROPERTY HOLDINGS LTD CERTIFICATE ISSUED ON 28/09/11

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR MARK RICHARD SARJANT

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/02/113 February 2011 CHANGE OF NAME 28/01/2011

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED PROPERTY INVESTOR LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: UNIT 7A CASTLE END BUSINESS PARK CASTLE END ROAD RUSCOMBE BERKSHIRE RG10 9XQ

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

28/10/0428 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 25 SAINT JOHNS ROAD SAINT JOHNS, WOKING SURREY GU21 7SA

View Document

24/07/0324 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 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