Advanced company searchLink opens in new window

PINNACLE COMMERCIAL PROPERTY LTD

Company number 10594575

Filter by category

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 2024 AA Total exemption full accounts made up to 30 June 2023
07 Dec 2023 AP03 Appointment of Mr David Mark Potts as a secretary on 30 November 2022
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 100
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
09 Jun 2023 AD01 Registered office address changed from Unit 4 Turbine Road Birkenhead United Kingdom CH41 9BA England to Unit 4 Turbine Road Birkenhead CH41 9BA on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from Unit 4 Turbine Road Turbine Business Park Birkenhead Merseyside CH41 9BA England to Unit 4 Turbine Road Birkenhead United Kingdom CH41 9BA on 9 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 SH10 Particulars of variation of rights attached to shares
16 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
29 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
26 Sep 2019 PSC07 Cessation of Louise Walsh as a person with significant control on 29 August 2019
14 Feb 2019 CH01 Director's details changed for Mr Adam Scott Knight on 14 February 2019
14 Feb 2019 PSC04 Change of details for Mr Adam Scott Knight as a person with significant control on 14 February 2019
30 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates