- 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) |
---|---|---|---|
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
|
|
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 |