36 PINFOLD ROAD LIMITED

04968255
3 36 PINFOLD ROAD STREATHAM LONDON SW16 2SN

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 3 Buy now
14 Dec 2023 officers Appointment of director (Mr Cole Mclaren-Bailey) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (Jacob Brown) 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2023 officers Appointment of director (Mr Nicholas Patrick Massey) 2 Buy now
26 May 2023 officers Termination of appointment of director (Jamie William Kirby) 1 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2022 accounts Annual Accounts 3 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
12 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2020 officers Appointment of director (Mr Jacob Brown) 2 Buy now
09 Sep 2020 officers Termination of appointment of director (Rupert James De Guise) 1 Buy now
15 Mar 2020 accounts Annual Accounts 2 Buy now
24 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 officers Termination of appointment of director (Leila Cilimkovic) 1 Buy now
29 May 2019 officers Appointment of director (Ms Laura Bedford) 2 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
13 Feb 2019 resolution Resolution 1 Buy now
06 Feb 2019 capital Return of Allotment of shares 3 Buy now
06 Feb 2019 officers Change of particulars for director (Mr Jamie William Kirby) 2 Buy now
01 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 officers Appointment of director (Mr Jamie William Kirby) 2 Buy now
22 Aug 2017 officers Termination of appointment of director (Thomas Bollen) 1 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 accounts Annual Accounts 4 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
27 Nov 2015 officers Change of particulars for director (Thomas Bollen) 2 Buy now
28 Apr 2015 accounts Annual Accounts 4 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
12 Dec 2014 officers Change of particulars for director (Zuzana Voriskova) 2 Buy now
25 Mar 2014 accounts Annual Accounts 4 Buy now
09 Dec 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
12 Dec 2012 officers Change of particulars for director (Thomas Bollen) 2 Buy now
12 Dec 2012 officers Change of particulars for director (Leila Cilimkovic) 2 Buy now
12 Dec 2012 officers Change of particulars for director (Zuzana Voriskova) 2 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
13 Dec 2011 accounts Annual Accounts 7 Buy now
21 Nov 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 officers Termination of appointment of secretary (Hml Andertons Ltd) 1 Buy now
05 Jan 2011 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
22 Nov 2010 accounts Annual Accounts 9 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2009 accounts Annual Accounts 9 Buy now
18 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 officers Appointment of corporate secretary (Hml Andertons Ltd) 2 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
12 Jan 2009 accounts Annual Accounts 9 Buy now
18 Nov 2008 annual-return Return made up to 18/11/08; full list of members 5 Buy now
17 Jun 2008 officers Director appointed zuzana voriskova 1 Buy now
21 Apr 2008 officers Appointment terminated director kate smallwood 1 Buy now
22 Nov 2007 annual-return Return made up to 18/11/07; full list of members 3 Buy now
13 Nov 2007 accounts Annual Accounts 9 Buy now
11 May 2007 accounts Annual Accounts 11 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
06 Dec 2006 annual-return Return made up to 18/11/06; full list of members 3 Buy now
26 Jun 2006 officers New director appointed 1 Buy now
16 Jan 2006 accounts Annual Accounts 2 Buy now
30 Nov 2005 annual-return Return made up to 18/11/05; full list of members 3 Buy now
22 Nov 2005 officers Director's particulars changed 1 Buy now
31 Oct 2005 officers New secretary appointed 1 Buy now
31 Oct 2005 accounts Accounting reference date shortened from 30/11/05 to 30/06/05 1 Buy now
31 Oct 2005 officers Secretary resigned 1 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: flat 4 36 pinfold road london SW16 2SN 1 Buy now
08 Sep 2005 accounts Annual Accounts 2 Buy now
05 Jul 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2005 annual-return Return made up to 18/11/04; full list of members 7 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
03 May 2005 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
24 Dec 2003 officers New director appointed 1 Buy now
24 Dec 2003 officers New director appointed 1 Buy now
24 Dec 2003 officers New director appointed 1 Buy now
06 Dec 2003 address Registered office changed on 06/12/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
06 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
06 Dec 2003 officers Director resigned 1 Buy now
06 Dec 2003 capital Ad 18/11/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
26 Nov 2003 resolution Resolution 10 Buy now
18 Nov 2003 incorporation Incorporation Company 14 Buy now