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)
12 Jun 2014 AP01 Appointment of Mr Rakesh Mohindra as a director
27 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AD01 Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 30 April 2013
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of John Purchase as a director
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Minaxi Chauhan on 2 August 2011
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Doctor Yogesh Punekar on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Edith Mary Steele on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Roger Alan Cooper on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Lilavanti Dhanvantray Sanghrajka on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Dilipkumar Juthalal Shah on 25 July 2010
26 Jul 2010 CH01 Director's details changed for James Ernest Copeman on 25 July 2010
26 Jul 2010 CH01 Director's details changed for John Albert Purchase on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Jitesh Radia on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Ann Margaret Pointer on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Maxwell Allan Bailes on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Minaxi Chauhan on 25 July 2010
31 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009