Advanced company searchLink opens in new window

PINPOINT DEVELOPMENTS LIMITED

Company number 03987621

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)
13 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
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