- Company Overview for PYNNACLE PROPERTIES LTD (13479546)
- Filing history for PYNNACLE PROPERTIES LTD (13479546)
- People for PYNNACLE PROPERTIES LTD (13479546)
- More for PYNNACLE PROPERTIES LTD (13479546)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Suite 13 Buckingham House East Buckingham Parade, the Broadway Stanmore Middlesex HA7 4EB England to Stanmore Business and Innovation Centre Suite 2001 Howard Road Stanmore HA7 1FW on 5 February 2025 | |
22 Oct 2024 | PSC01 | Notification of Anjum Ara as a person with significant control on 20 October 2024 | |
19 Oct 2024 | AP01 | Appointment of Miss Anjum Ara as a director on 18 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Sheraz Mehmood as a person with significant control on 15 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Imran Mundiya as a person with significant control on 15 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Imran Mundiya as a director on 15 October 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
03 Sep 2024 | AP01 | Appointment of Mr Imran Mundiya as a director on 30 August 2024 | |
03 Sep 2024 | PSC01 | Notification of Imran Mundiya as a person with significant control on 17 July 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 Aug 2021 | AD01 | Registered office address changed from The Orchard Green Lane Stanmore HA7 3AA England to Suite 13 Buckingham House East Buckingham Parade, the Broadway Stanmore Middlesex HA7 4EB on 23 August 2021 | |
28 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-28
|