PINNACLE (SIDMOUTH) MANAGEMENT COMPANY LIMITED

05423163
HILLSDON MANAGEMENT 77 HIGH STREET SIDMOUTH DEVON EX10 8LD

Documents

Documents
Date Category Description Pages
24 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2024 officers Termination of appointment of secretary (Winfields Block Management Limited) 1 Buy now
24 Apr 2024 officers Appointment of secretary (Mr Spencer Ian Jarrett) 2 Buy now
26 Feb 2024 officers Change of particulars for corporate secretary (Ppm Block Management Ltd) 1 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 accounts Annual Accounts 4 Buy now
31 Aug 2023 officers Appointment of director (Mrs Juliette Lee) 2 Buy now
30 Aug 2023 officers Termination of appointment of director (Michael Sherriff Lee) 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2022 accounts Annual Accounts 3 Buy now
09 Sep 2022 officers Change of particulars for director (Gillian Caroline Munro) 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
01 Jul 2021 officers Termination of appointment of secretary (Pegasus Property Management Limited) 1 Buy now
01 Jul 2021 officers Appointment of corporate secretary (Ppm Block Management Ltd) 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2019 officers Appointment of corporate secretary (Pegasus Property Management Limited) 2 Buy now
02 Oct 2019 officers Termination of appointment of secretary (Christopher John Hodge) 1 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 accounts Annual Accounts 3 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2019 officers Appointment of director (Mr Michael Daw) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Jean Evelyn Wilson) 1 Buy now
08 Nov 2018 accounts Annual Accounts 6 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2017 accounts Annual Accounts 7 Buy now
30 Oct 2017 officers Appointment of director (Mrs Muriel Philpott) 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2017 officers Termination of appointment of director (Anthony Philpott) 1 Buy now
15 Nov 2016 accounts Annual Accounts 5 Buy now
20 Oct 2016 officers Appointment of director (Mr Neil Howard Phillips) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr Anthony Philpott) 2 Buy now
20 Oct 2016 officers Termination of appointment of director (Josephine Therese Brown) 1 Buy now
10 May 2016 annual-return Annual Return 9 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 9 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
25 Apr 2014 annual-return Annual Return 9 Buy now
22 Oct 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 9 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
20 Apr 2012 annual-return Annual Return 9 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
10 May 2011 officers Appointment of director (Mrs Jean Evelyn Wilson) 2 Buy now
10 May 2011 annual-return Annual Return 8 Buy now
06 May 2011 officers Termination of appointment of director (Frank Milano) 1 Buy now
06 May 2011 officers Termination of appointment of director (Rosemary Mullin) 1 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 annual-return Annual Return 8 Buy now
04 May 2010 officers Change of particulars for director (Josephine Therese Brown) 2 Buy now
05 Oct 2009 accounts Annual Accounts 4 Buy now
18 Jun 2009 annual-return Return made up to 13/04/09; full list of members; amend 8 Buy now
11 Jun 2009 officers Director's change of particulars / frank milano / 20/11/2008 1 Buy now
11 Jun 2009 officers Director's change of particulars / michael lee / 20/11/2008 2 Buy now
14 May 2009 annual-return Return made up to 13/04/09; no change of members 4 Buy now
07 May 2009 officers Appointment terminated director june harvey 1 Buy now
27 Nov 2008 officers Director appointed michael sherriff lee 2 Buy now
27 Nov 2008 officers Director appointed rosemary mullin 2 Buy now
27 Nov 2008 officers Director appointed frank john milano 2 Buy now
29 Jul 2008 accounts Annual Accounts 4 Buy now
23 Apr 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
05 Dec 2007 accounts Annual Accounts 4 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
06 Jul 2007 officers New secretary appointed 2 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: homeside house silverhills road newton abbot devon TQ12 5YZ 1 Buy now
03 Jul 2007 accounts Annual Accounts 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
20 Apr 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
09 Aug 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
21 Jul 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
03 May 2006 officers Secretary's particulars changed 1 Buy now
12 Jul 2005 incorporation Memorandum Articles 8 Buy now
30 Jun 2005 change-of-name Certificate Change Of Name Company 5 Buy now
25 May 2005 address Registered office changed on 25/05/05 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
25 May 2005 officers New director appointed 3 Buy now
25 May 2005 officers New director appointed 3 Buy now
25 May 2005 officers New secretary appointed 2 Buy now
25 May 2005 officers Director resigned 1 Buy now
25 May 2005 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2005 incorporation Incorporation Company 15 Buy now