Advanced company searchLink opens in new window

PINNER VIEW PROPERTIES LIMITED

Company number 01474232

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)
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 AP03 Appointment of Mrs Edith Mary Steele as a secretary on 30 November 2019
02 Dec 2019 TM02 Termination of appointment of Ann Margaret Pointer as a secretary on 30 November 2019
29 Nov 2019 AD01 Registered office address changed from Flat 2 43-47 Pinner View Harrow Middlesex HA1 4QQ England to Flat 9 43-47 Pinner View Harrow HA1 4QQ on 29 November 2019
25 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
01 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Sanjiv Radia as a director on 28 February 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2017 AD01 Registered office address changed from The Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT to Flat 2 43-47 Pinner View Harrow Middlesex HA1 4QQ on 4 October 2017
31 Jul 2017 AP01 Appointment of Mr Christopher John Purchase as a director on 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
01 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
01 Aug 2016 AP01 Appointment of Mr Jitendra Maruti Patil as a director on 4 November 2015
01 Aug 2016 TM01 Termination of appointment of Roger Alan Cooper as a director on 4 November 2015
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
31 Jul 2015 AP01 Appointment of Mr Shane Raichura as a director on 9 October 2014
31 Jul 2015 CH01 Director's details changed for Roger Alan Cooper on 29 July 2015
31 Jul 2015 TM01 Termination of appointment of James Ernest Copeman as a director on 9 October 2014
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
30 Jul 2014 CH01 Director's details changed for Jitesh Radia on 30 July 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 TM01 Termination of appointment of Maxwell Bailes as a director