PINNACLES REACH MANAGEMENT COMPANY LIMITED
Company number 01916418
- Company Overview for PINNACLES REACH MANAGEMENT COMPANY LIMITED (01916418)
- Filing history for PINNACLES REACH MANAGEMENT COMPANY LIMITED (01916418)
- People for PINNACLES REACH MANAGEMENT COMPANY LIMITED (01916418)
- More for PINNACLES REACH MANAGEMENT COMPANY LIMITED (01916418)
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) |
---|---|---|---|
18 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
05 Oct 2015 | TM01 | Termination of appointment of Colin Ian Anthony Jolly as a director on 3 October 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Roger Frank Caswell Gosney on 1 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Roger Frank Caswell Gosney as a director on 1 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Keith George Winter as a director on 1 November 2014 | |
19 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
26 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
22 Jan 2013 | TM01 | Termination of appointment of Alan Tweedale as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Roger Senior as a director | |
22 Jan 2013 | AP01 | Appointment of Mrs Janet Kim Fletcher as a director | |
15 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Harry Baker as a director | |
24 May 2012 | AP01 | Appointment of Mr Leslie Eric Halton as a director | |
24 May 2012 | AD01 | Registered office address changed from Humphries Kirk Glebe House North Street Wareham Dorset BH20 4AN on 24 May 2012 | |
23 May 2012 | AP01 | Appointment of Mr Roger Barry Senior as a director | |
23 May 2012 | AP01 | Appointment of Mr Colin Ian Anthony Jolly as a director | |
23 May 2012 | AP01 | Appointment of Mr Keith George Winter as a director | |
23 May 2012 | AP01 | Appointment of Mr Alan Walter Tweedale as a director | |
23 May 2012 | TM01 | Termination of appointment of Stella Rowsell as a director | |
31 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 |