- Company Overview for PINNACLE PEOPLE LIMITED (06588740)
- Filing history for PINNACLE PEOPLE LIMITED (06588740)
- People for PINNACLE PEOPLE LIMITED (06588740)
- Charges for PINNACLE PEOPLE LIMITED (06588740)
- More for PINNACLE PEOPLE LIMITED (06588740)
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) |
---|---|---|---|
04 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
13 Feb 2013 | TM01 | Termination of appointment of Zandra Elisabeth Sarah Bull as a director | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2012 | AUD | Auditor's resignation | |
12 Jan 2012 | AUD | Auditor's resignation | |
16 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Christopher Hodson as a director | |
19 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
19 May 2011 | TM02 | Termination of appointment of Roxburgh Milkins Llp as a secretary | |
19 Jan 2011 | AP01 | Appointment of Naomi Celia Karslake as a director | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Dec 2010 | AP01 | Appointment of Matthew Taylor as a director | |
22 Dec 2010 | AP01 | Appointment of Zandra Elisabeth Sarah Bull as a director | |
22 Dec 2010 | AP01 | Appointment of Christopher John Hodson as a director | |
26 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
14 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2010 | AD01 | Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 |