PINNACLE PERFORMANCE & TRAINING LTD
Company number 07499097
- Company Overview for PINNACLE PERFORMANCE & TRAINING LTD (07499097)
- Filing history for PINNACLE PERFORMANCE & TRAINING LTD (07499097)
- People for PINNACLE PERFORMANCE & TRAINING LTD (07499097)
- More for PINNACLE PERFORMANCE & TRAINING LTD (07499097)
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) |
---|---|---|---|
01 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
26 Nov 2017 | CH01 | Director's details changed for Mr Daniel Smith on 1 June 2017 | |
26 Nov 2017 | CH01 | Director's details changed for Carly Helen Mcghee on 1 June 2017 | |
26 Nov 2017 | CH01 | Director's details changed for Andrew William Mckenzie Mcghee on 1 June 2017 | |
26 Nov 2017 | PSC04 | Change of details for Mr Andrew William Mcghee as a person with significant control on 1 June 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
17 Oct 2017 | SH08 | Change of share class name or designation | |
02 Oct 2017 | AD01 | Registered office address changed from Alvacore Shed School Lane Hamble Southampton SO31 4NB to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Robert John Greenhalgh as a director on 31 July 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Robert John Greenhalgh as a director on 1 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Daniel Smith as a director on 1 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Alvacore Shed School Lane Hamble Southampton SO31 4NB England to Alvacore Shed School Lane Hamble Southampton SO31 4NB on 5 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 51 Mescott Meadows Hedge End Southampton Hampshire SO30 2JT to Alvacore Shed School Lane Hamble Southampton SO31 4NB on 5 September 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |