- Company Overview for PINNACLE PROPERTY LAWYERS LTD (14308410)
- Filing history for PINNACLE PROPERTY LAWYERS LTD (14308410)
- People for PINNACLE PROPERTY LAWYERS LTD (14308410)
- More for PINNACLE PROPERTY LAWYERS LTD (14308410)
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) |
---|---|---|---|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Nov 2023 | PSC04 | Change of details for Mr Niraj Patel as a person with significant control on 16 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Suite 85 Upper Floor Clock Tower, Carlisle Business Centre 60 Carlisle Road, Bradford BD8 8BD England to 1 King William Street London EC4N 7BJ on 16 November 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
28 Sep 2023 | PSC07 | Cessation of Foazia Rafiq as a person with significant control on 26 September 2023 | |
28 Sep 2023 | PSC01 | Notification of Niraj Patel as a person with significant control on 26 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Foazia Rafiq as a director on 26 September 2023 | |
28 Sep 2023 | AP01 | Appointment of Mr Niraj Patel as a director on 26 September 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 87 Manningham Lane Bradford West Yorkshire BD1 3BN England to Suite 85 Upper Floor Clock Tower, Carlisle Business Centre 60 Carlisle Road, Bradford BD8 8BD on 7 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
10 May 2023 | TM01 | Termination of appointment of Noshaba Tasneem Gondal as a director on 4 May 2023 | |
27 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
20 Oct 2022 | PSC07 | Cessation of Noshaba Tasneem Gondal as a person with significant control on 20 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
18 Sep 2022 | AD01 | Registered office address changed from 5 Ryelands Grove Bradford BD9 6HJ England to 87 Manningham Lane Bradford West Yorkshire BD1 3BN on 18 September 2022 | |
20 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-20
|