PIN INTERNATIONAL PROPERTIES LIMITED
Company number 02934527
- Company Overview for PIN INTERNATIONAL PROPERTIES LIMITED (02934527)
- Filing history for PIN INTERNATIONAL PROPERTIES LIMITED (02934527)
- People for PIN INTERNATIONAL PROPERTIES LIMITED (02934527)
- Charges for PIN INTERNATIONAL PROPERTIES LIMITED (02934527)
- More for PIN INTERNATIONAL PROPERTIES LIMITED (02934527)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
25 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
28 Aug 2024 | CH01 | Director's details changed for Ms Mung Pin Yeow on 28 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Ms Mung Pin Yeow on 28 August 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
26 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 52 Berkeley Square London W1J 5BT on 7 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | TM02 | Termination of appointment of Jason Yeow as a secretary on 7 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mrs Cheryl Yeow as a person with significant control on 5 October 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Ms Cheryl Yeow on 5 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from Ground Floor, Bury House Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
18 Oct 2018 | AD01 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Ground Floor, Bury House Bury Street London EC3A 5AR on 18 October 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 |