- Company Overview for PNK PROPERTY LIMITED (08774194)
- Filing history for PNK PROPERTY LIMITED (08774194)
- People for PNK PROPERTY LIMITED (08774194)
- Charges for PNK PROPERTY LIMITED (08774194)
- More for PNK PROPERTY LIMITED (08774194)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
27 Nov 2019 | CH01 | Director's details changed for Mr Peter Nicholas Kolodotschko on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Peter Nicholas Kolodotschko as a person with significant control on 27 November 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
23 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Apr 2018 | MR04 | Satisfaction of charge 087741940001 in full | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
10 Nov 2017 | MR01 | Registration of charge 087741940004, created on 6 November 2017 | |
10 Nov 2017 | MR01 | Registration of charge 087741940003, created on 6 November 2017 | |
10 Nov 2017 | MR04 | Satisfaction of charge 087741940002 in full | |
07 Nov 2017 | AD01 | Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 7 November 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Igor Kolodotschko as a director on 27 June 2017 |