Advanced company searchLink opens in new window

PINNER HILL ESTATE LIMITED

Company number 03837884

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)
27 May 2017 AD01 Registered office address changed from The Ridge South View Road Pinner Middlesex HA5 3YD to Thrushwood Pinner Hill Pinner HA5 3XT on 27 May 2017
23 May 2017 CH01 Director's details changed for Mr Leonard Schnedier on 23 May 2017
23 May 2017 TM01 Termination of appointment of Jehangir Suterwalla as a director on 23 May 2017
25 Oct 2016 AP01 Appointment of Mr Richard Charles Blunt as a director on 10 October 2016
10 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 5 April 2016
15 Jun 2016 AP01 Appointment of Mr Manu Bhatnagar as a director on 23 May 2016
27 Sep 2015 AP01 Appointment of Mr Jehangir Suterwalla as a director on 21 September 2015
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
20 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015
16 Feb 2015 AP01 Appointment of Mr Leonard Schnedier as a director on 19 January 2015
06 Nov 2014 TM01 Termination of appointment of James Dures Reid as a director on 3 November 2014
25 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
27 Jan 2014 AP01 Appointment of Mr Anthony David Harkavy as a director
27 Jan 2014 TM01 Termination of appointment of Paul Godfrey as a director
27 Jan 2014 TM01 Termination of appointment of Sarah Ferguson as a director
27 Jan 2014 AD01 Registered office address changed from Link House Pinner Hill Pinner Middlesex HA5 3XY United Kingdom on 27 January 2014
29 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
29 Sep 2013 TM01 Termination of appointment of Cynthia Messias as a director
13 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
17 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 5 April 2011