Advanced company searchLink opens in new window

PINNACLE STUDENT DEVELOPMENTS LTD

Company number 08355864

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)
04 May 2017 MR04 Satisfaction of charge 083558640001 in full
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
22 Aug 2016 TM01 Termination of appointment of Julie Anne Harvey as a director on 22 August 2016
17 Aug 2016 AP01 Appointment of Mr Carl William Mills as a director on 17 August 2016
07 Jul 2016 CH01 Director's details changed for Ms Julie Anne Harvey on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
31 Mar 2016 TM02 Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016
16 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
22 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
26 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
23 Jun 2015 AAMD Amended total exemption full accounts made up to 31 January 2014
23 Jan 2015 TM01 Termination of appointment of Carl William Mills as a director on 23 January 2015
16 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20
11 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 May 2014 SH08 Change of share class name or designation
26 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
20 Jan 2014 AP01 Appointment of Mr Carl William Mills as a director
16 Dec 2013 TM01 Termination of appointment of Caroline Riley as a director
30 Oct 2013 MR01 Registration of charge 083558640003
29 Oct 2013 MR01 Registration of charge 083558640001
29 Oct 2013 MR01 Registration of charge 083558640002