Advanced company searchLink opens in new window

PINNIGER AND PARTNERS LIMITED

Company number 00950225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Dec 2009 AA03 Resignation of an auditor
27 Sep 2009 288a Director appointed james ian clarke
24 Sep 2009 288a Director appointed ian howarth
24 Sep 2009 288a Director appointed peter frederick mosley
24 Sep 2009 288b Appointment terminated secretary paul stevens
24 Sep 2009 288b Appointment terminated director frederic pelege
24 Sep 2009 288b Appointment terminated director jeffrey winterbottom
24 Sep 2009 287 Registered office changed on 24/09/2009 from elizabeth house 56-60 london road staines middlesex TW18 4BQ
24 Sep 2009 288a Director appointed christopher richard payne
24 Sep 2009 288a Secretary appointed mitie company secretarial services LIMITED
10 Sep 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
29 Jul 2009 AA Full accounts made up to 31 December 2008
08 Jul 2009 288c Director's change of particulars / frederic pelege / 07/07/2009
29 Jun 2009 363a Return made up to 24/06/09; full list of members
29 Jun 2009 353 Location of register of members
27 Jan 2009 288c Director's change of particulars / frederic pelege / 23/07/2008
22 Oct 2008 AA Full accounts made up to 31 December 2007
27 Jun 2008 363a Return made up to 24/06/08; full list of members
23 Jan 2008 288a New director appointed
23 Jan 2008 288b Director resigned
21 Jul 2007 AA Full accounts made up to 31 December 2006
27 Jun 2007 363a Return made up to 24/06/07; full list of members
01 Dec 2006 288c Director's particulars changed
19 Sep 2006 AA Full accounts made up to 31 December 2005