- Company Overview for PINCROFT PROPERTY LIMITED (11076348)
- Filing history for PINCROFT PROPERTY LIMITED (11076348)
- People for PINCROFT PROPERTY LIMITED (11076348)
- Charges for PINCROFT PROPERTY LIMITED (11076348)
- More for PINCROFT PROPERTY LIMITED (11076348)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 May 2024 | MR01 | Registration of charge 110763480009, created on 31 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
11 Mar 2024 | MR01 | Registration of charge 110763480008, created on 5 March 2024 | |
29 Feb 2024 | MR01 | Registration of charge 110763480007, created on 28 February 2024 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
10 May 2023 | PSC04 | Change of details for Mrs Sally Jane Clisby as a person with significant control on 6 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Mrs Sally Jane Clisby on 6 May 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
06 May 2022 | MR01 | Registration of charge 110763480006, created on 29 April 2022 | |
23 Feb 2022 | MR01 | Registration of charge 110763480005, created on 23 February 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Oct 2021 | MR01 | Registration of charge 110763480004, created on 8 October 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 May 2021 | PSC01 | Notification of Alan James Clisby as a person with significant control on 6 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mrs Sally Jane Clisby as a person with significant control on 6 May 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Alan James Clisby as a director on 22 April 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Alan James Clisby as a director on 1 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Alan James Clisby as a director on 18 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
12 Aug 2020 | MR01 | Registration of charge 110763480003, created on 10 August 2020 |