PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED

04144868
ONE GLOUCESTER PLACE BRIGHTON BN1 4AA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
26 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 officers Termination of appointment of director (Andrew Jeremy Colin) 1 Buy now
21 Mar 2017 accounts Annual Accounts 3 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 officers Appointment of director (Mr Timothy Edward Slater) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Richard Howard Gibbs) 1 Buy now
31 Jan 2017 officers Termination of appointment of director (Matthew Andrew Virgo) 1 Buy now
25 May 2016 accounts Amended Accounts 5 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
27 Nov 2015 officers Appointment of director (Mr Matthew Virgo) 2 Buy now
27 Nov 2015 officers Termination of appointment of director (John Buchanan Sykes) 1 Buy now
17 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 accounts Annual Accounts 3 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 officers Change of particulars for director (Andrew Jeremy Colin) 2 Buy now
24 Jan 2014 officers Termination of appointment of secretary (Caroline Muggridge) 1 Buy now
08 Mar 2013 accounts Annual Accounts 2 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
23 Jan 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
11 Apr 2008 accounts Annual Accounts 5 Buy now
13 Mar 2008 officers Director appointed john buchanan sykes 5 Buy now
01 Mar 2008 annual-return Return made up to 19/01/08; full list of members 3 Buy now
29 Feb 2008 address Location of debenture register 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from pinnacle 7 manchester street london W1U 3AE 1 Buy now
29 Feb 2008 address Location of register of members 1 Buy now
26 Feb 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
29 Nov 2006 accounts Annual Accounts 9 Buy now
18 Sep 2006 officers Secretary's particulars changed 1 Buy now
07 Feb 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
20 Oct 2005 accounts Annual Accounts 10 Buy now
26 Jan 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 10 Buy now
15 Jun 2004 officers Secretary's particulars changed 1 Buy now
25 Jan 2004 annual-return Return made up to 19/01/04; full list of members 7 Buy now
24 Jan 2004 officers Director's particulars changed 1 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: sheringham hall sheringham park upper sheringham norfolk NR26 8TB 1 Buy now
08 Mar 2003 accounts Annual Accounts 10 Buy now
20 Jan 2003 annual-return Return made up to 19/01/03; full list of members 7 Buy now
02 Dec 2002 accounts Annual Accounts 10 Buy now
06 Oct 2002 officers New secretary appointed 2 Buy now
06 Oct 2002 officers Secretary resigned 1 Buy now
13 Feb 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
07 Feb 2002 officers New director appointed 4 Buy now
05 Feb 2002 officers Director resigned 1 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: 3RD floor 90 long acre london WC2E 9TT 1 Buy now
13 Apr 2001 officers Secretary resigned 1 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
13 Apr 2001 officers New secretary appointed;new director appointed 3 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
21 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2001 incorporation Incorporation Company 22 Buy now