- Company Overview for PINPOINT DEVELOPMENTS LIMITED (03987621)
- Filing history for PINPOINT DEVELOPMENTS LIMITED (03987621)
- People for PINPOINT DEVELOPMENTS LIMITED (03987621)
- Charges for PINPOINT DEVELOPMENTS LIMITED (03987621)
- More for PINPOINT DEVELOPMENTS LIMITED (03987621)
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) |
---|---|---|---|
13 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Jennifer Olivia Mcnally on 5 July 2012 | |
04 Jun 2013 | CH03 | Secretary's details changed for Jennifer Olivia Mcnally on 5 July 2012 | |
24 May 2013 | MR01 | Registration of charge 039876210017 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
28 Apr 2011 | SH08 | Change of share class name or designation | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
30 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Geraldine Parker on 8 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mark Mcnally on 8 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Jennifer Olivia Mcnally on 8 May 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
07 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
07 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from lezayre nursing home 100 & 102 egerton park rock ferry birkenhead merseyside CH42 4RB |