Advanced company searchLink opens in new window

THE PINNACLE CLUBS LIMITED

Company number 01075261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2017 AA Total exemption full accounts made up to 29 April 2016
06 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
24 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Feb 2016 AA Accounts for a small company made up to 30 April 2015
03 Dec 2015 CH01 Director's details changed for Mr Matthew Crofter Harris on 19 March 2015
28 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP .5
03 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP .5
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP .5
30 Sep 2013 AA Total exemption small company accounts made up to 29 April 2013
27 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP .5
28 May 2013 AA Total exemption small company accounts made up to 29 April 2012
21 May 2013 AUD Auditor's resignation
29 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
29 Oct 2012 AD03 Register(s) moved to registered inspection location
29 Oct 2012 AD02 Register inspection address has been changed
11 May 2012 MG01 Duplicate mortgage certificatecharge no:29
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 29
27 Apr 2012 AA Full accounts made up to 30 April 2011
12 Mar 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 12 March 2012
15 Nov 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 November 2011