- Company Overview for PINNER VIEW PROPERTIES LIMITED (01474232)
- Filing history for PINNER VIEW PROPERTIES LIMITED (01474232)
- People for PINNER VIEW PROPERTIES LIMITED (01474232)
- More for PINNER VIEW PROPERTIES LIMITED (01474232)
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
|
|
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
|
|
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 |