PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED

04144868
ONE GLOUCESTER PLACE BRIGHTON BN1 4AA

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