- Company Overview for PINNACLE (ANGELGATE) LIMITED (09175076)
- Filing history for PINNACLE (ANGELGATE) LIMITED (09175076)
- People for PINNACLE (ANGELGATE) LIMITED (09175076)
- Charges for PINNACLE (ANGELGATE) LIMITED (09175076)
- Insolvency for PINNACLE (ANGELGATE) LIMITED (09175076)
- More for PINNACLE (ANGELGATE) LIMITED (09175076)
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) |
---|---|---|---|
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
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 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | TM02 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
02 Feb 2015 | AP03 | Appointment of Mrs Cindy Sue Booth as a secretary on 2 February 2015 | |
29 Jan 2015 | MR01 | Registration of charge 091750760001, created on 23 January 2015 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|