- Company Overview for PINNACLE PROJECT MANAGEMENT SURVEYING LTD (07152927)
- Filing history for PINNACLE PROJECT MANAGEMENT SURVEYING LTD (07152927)
- People for PINNACLE PROJECT MANAGEMENT SURVEYING LTD (07152927)
- More for PINNACLE PROJECT MANAGEMENT SURVEYING LTD (07152927)
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) |
---|---|---|---|
17 Feb 2016 | AR01 |
Annual return made up to 10 February 2016
Statement of capital on 2016-02-17
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
14 Feb 2014 | CH01 | Director's details changed for Mr David Garbett on 13 September 2013 | |
10 Feb 2014 | CH03 | Secretary's details changed for Colleette Dix Garbett on 11 February 2013 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 10 February 2013 | |
18 May 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from , 244 Robin Hood Lane, Blue Bell Hill, Chatham, Kent, ME5 9JY on 27 February 2012 | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
06 Apr 2010 | CERTNM |
Company name changed bj no.30 LIMITED\certificate issued on 06/04/10
|
|
26 Mar 2010 | CONNOT | Change of name notice | |
25 Mar 2010 | AD01 | Registered office address changed from , 58 Friar Gate, Derby, Derbyshire, DE1 1DF on 25 March 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Matthew Bradley as a director | |
25 Mar 2010 | AP01 | Appointment of Mr David Garbett as a director | |
25 Mar 2010 | AP03 | Appointment of Colleette Dix Garbett as a secretary | |
25 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
10 Feb 2010 | NEWINC |
Incorporation
|