- Company Overview for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED (03853057)
- Filing history for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED (03853057)
- People for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED (03853057)
- Charges for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED (03853057)
- More for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED (03853057)
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) |
---|---|---|---|
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from C/O into University Partnerships Ltd 102 Middlesex Street London E1 7EZ United Kingdom on 5 October 2012 | |
16 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from Espalier 7 Manchester Street London W1U 3AE on 1 February 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Andrew Jeremy Colin on 7 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for John Buchanan Sykes on 8 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Richard Howard Gibbs on 8 October 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
21 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
13 Mar 2008 | 288a | Director appointed john buchanan sykes | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 7 manchester street london W1U 3AE | |
06 Sep 2007 | AA | Accounts for a small company made up to 31 October 2005 | |
23 Oct 2006 | 363a | Return made up to 04/10/06; full list of members | |
18 Sep 2006 | 288c | Secretary's particulars changed |