Advanced company searchLink opens in new window

PINNACLE (O&S) LTD

Company number 04693323

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)
05 Nov 2013 TM02 Termination of appointment of Adrian Gillooly as a secretary
05 Nov 2013 TM01 Termination of appointment of Adrian Gillooly as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
06 Sep 2013 SH06 Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 472,566.32
06 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2013 SH03 Purchase of own shares.
15 Apr 2013 TM01 Termination of appointment of Malcolm Harrison as a director
10 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Nickolas Medhurst as a director
06 Feb 2013 AP01 Appointment of Mr Shane Richard Spiers as a director
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Oct 2012 TM01 Termination of appointment of Samantha Male as a director
09 Oct 2012 TM01 Termination of appointment of John Taylor as a director
02 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
27 Jun 2012 TM01 Termination of appointment of Claire Aspinall as a director
26 Apr 2012 CH01 Director's details changed for Mr John Kenneth Taylor on 9 March 2012
28 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
25 Nov 2011 CERTNM Company name changed orchard and shipman group PLC\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
25 Nov 2011 CONNOT Change of name notice
14 Nov 2011 MEM/ARTS Memorandum and Articles of Association
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 AD01 Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011
04 Nov 2011 CERTNM Company name changed orchard & shipman PLC\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
04 Nov 2011 CONNOT Change of name notice
03 Nov 2011 AP01 Appointment of Mr Malcolm Craig Harrison as a director