- Company Overview for PINNER HILL ESTATE LIMITED (03837884)
- Filing history for PINNER HILL ESTATE LIMITED (03837884)
- People for PINNER HILL ESTATE LIMITED (03837884)
- More for PINNER HILL ESTATE LIMITED (03837884)
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) |
---|---|---|---|
15 Jun 2017 | AA | Micro company accounts made up to 5 April 2017 | |
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
|
|
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
|
|
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
|
|
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 |