- 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) |
---|---|---|---|
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 | |
07 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
06 Nov 2009 | AP01 | Appointment of Katrina Jane Whittaker as a director | |
05 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2009 | TM01 | Termination of appointment of Jason Milkins as a director | |
29 Oct 2009 | TM02 | Termination of appointment of a secretary | |
30 Sep 2009 | 288a | Director appointed michael william harrison penny | |
30 Sep 2009 | 288a | Director appointed peregrine murray addison lloyd | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from c/o roxburgh milkins LLP, merchants house north wapping road bristol BS1 4RW england | |
17 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
04 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
09 May 2008 | NEWINC | Incorporation |