PINNACLE (O&S) LTD

04693323
8TH FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 35 Buy now
31 Oct 2023 officers Termination of appointment of director (Clair Jane Chester) 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2023 officers Termination of appointment of director (Christopher Shipman) 1 Buy now
15 Dec 2022 accounts Annual Accounts 38 Buy now
27 Oct 2022 officers Termination of appointment of director (Michelle Bowler) 1 Buy now
25 Jul 2022 mortgage Registration of a charge 7 Buy now
06 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2022 officers Termination of appointment of director (Philip John Quinn) 1 Buy now
11 Nov 2021 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Nov 2021 officers Termination of appointment of director (John Charles Orchard) 1 Buy now
10 Nov 2021 officers Appointment of director (Mr Christopher Mark Hodson) 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Peregrine Murray Addison Lloyd) 2 Buy now
10 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2021 accounts Annual Accounts 36 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Philip Quinn) 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2020 accounts Annual Accounts 36 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
21 Feb 2020 officers Appointment of director (Ms Clair Jane Chester) 2 Buy now
21 Feb 2020 officers Appointment of director (Mrs Michelle Bowler) 2 Buy now
21 Feb 2020 officers Termination of appointment of director (Clair Jane Chester) 1 Buy now
21 Feb 2020 officers Termination of appointment of director (Michelle Bowler) 1 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 officers Change of particulars for director (Mr. Philip Quinn) 2 Buy now
04 Jul 2019 accounts Annual Accounts 35 Buy now
17 Apr 2019 officers Change of particulars for director (Mr Philip Quinn) 2 Buy now
09 Apr 2019 officers Appointment of director (Mr Philip Quinn) 2 Buy now
02 Apr 2019 officers Appointment of director (Ms Clair Jane Chester) 2 Buy now
02 Apr 2019 officers Appointment of director (Mrs Michelle Bowler) 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 officers Termination of appointment of secretary (Lee Richards) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Lee Richards) 1 Buy now
09 Jul 2018 accounts Annual Accounts 35 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 incorporation Re Registration Memorandum Articles 30 Buy now
18 Sep 2017 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
18 Sep 2017 resolution Resolution 2 Buy now
18 Sep 2017 change-of-name Reregistration Public To Private Company 1 Buy now
05 Jun 2017 accounts Annual Accounts 34 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2017 mortgage Registration of a charge 18 Buy now
30 Jun 2016 officers Termination of appointment of director (Andrew Cook) 1 Buy now
23 May 2016 officers Appointment of director (Mr Andrew Cook) 2 Buy now
20 May 2016 officers Appointment of director (Mr Lee Richards) 2 Buy now
20 May 2016 officers Appointment of secretary (Mr Lee Richards) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (Andrew Cook) 1 Buy now
20 May 2016 officers Termination of appointment of director (Shane Richard Spiers) 1 Buy now
05 May 2016 accounts Annual Accounts 31 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 officers Appointment of secretary (Mr Andrew Cook) 2 Buy now
08 Dec 2015 officers Termination of appointment of secretary (Raymond Gary Gentleman) 1 Buy now
11 Aug 2015 mortgage Registration of a charge 19 Buy now
26 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2015 auditors Auditors Resignation Company 1 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 accounts Annual Accounts 34 Buy now
10 Dec 2014 officers Termination of appointment of director (Helen Elizabeth Tindall) 1 Buy now
09 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 officers Appointment of secretary (Raymond Gary Gentleman) 2 Buy now
08 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Nov 2013 capital Notice of cancellation of shares 4 Buy now
27 Nov 2013 resolution Resolution 37 Buy now
27 Nov 2013 capital Return of purchase of own shares 3 Buy now
05 Nov 2013 officers Termination of appointment of secretary (Adrian Gillooly) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Adrian Gillooly) 1 Buy now
07 Oct 2013 accounts Annual Accounts 35 Buy now
06 Sep 2013 capital Notice of cancellation of shares 4 Buy now
06 Sep 2013 resolution Resolution 1 Buy now
06 Sep 2013 capital Return of purchase of own shares 3 Buy now
15 Apr 2013 officers Termination of appointment of director (Malcolm Harrison) 1 Buy now
10 Apr 2013 annual-return Annual Return 7 Buy now
06 Feb 2013 officers Termination of appointment of director (Nickolas Medhurst) 1 Buy now
06 Feb 2013 officers Appointment of director (Mr Shane Richard Spiers) 2 Buy now
30 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
23 Oct 2012 officers Termination of appointment of director (Samantha Male) 1 Buy now
09 Oct 2012 officers Termination of appointment of director (John Taylor) 1 Buy now
02 Oct 2012 accounts Annual Accounts 31 Buy now
27 Jun 2012 officers Termination of appointment of director (Claire Aspinall) 1 Buy now
26 Apr 2012 officers Change of particulars for director (Mr John Kenneth Taylor) 2 Buy now
28 Mar 2012 annual-return Annual Return 8 Buy now
25 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2011 incorporation Memorandum Articles 27 Buy now
14 Nov 2011 resolution Resolution 1 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2011 officers Appointment of director (Mr Malcolm Craig Harrison) 2 Buy now