- Company Overview for PNK PROPERTIES LIMITED (11422932)
- Filing history for PNK PROPERTIES LIMITED (11422932)
- People for PNK PROPERTIES LIMITED (11422932)
- Charges for PNK PROPERTIES LIMITED (11422932)
- More for PNK PROPERTIES LIMITED (11422932)
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 Aug 2024 | CH01 | Director's details changed for Mrs Sapna Panchal on 20 August 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
30 Jun 2023 | PSC01 | Notification of Sapna Panchal as a person with significant control on 29 June 2023 | |
30 Jun 2023 | PSC02 | Notification of Y2Nd Reality Ltd as a person with significant control on 29 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Sapna Panchal as a person with significant control on 29 June 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
08 Sep 2021 | MR04 | Satisfaction of charge 114229320001 in full | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
24 Feb 2021 | AD01 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX England to Second Floor 150 Fleet Street London EC4A 2DQ on 24 February 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
23 Jun 2020 | TM01 | Termination of appointment of Aditya Nandal as a director on 18 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Atul Khosla as a director on 18 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mrs Sapna Panchal as a person with significant control on 18 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Aditya Nandal as a person with significant control on 18 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Atul Khosla as a person with significant control on 18 June 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX United Kingdom to 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX on 4 February 2019 |