PINNER COURT (HARBORNE) LIMITED
Status | ACTIVE |
Company No. | 03395290 |
Category | Private Limited Company |
Incorporated | 30 Jun 1997 |
Age | 26 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PINNER COURT (HARBORNE) LIMITED is an active private limited company with number 03395290. It was incorporated 26 years, 11 months, 3 days ago, on 30 June 1997. The company address is 18 Wood Street 18 Wood Street, Warwickshire, CV37 6JF.
Company Fillings
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-03
Officer name: Frances Nelson
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-03
Officer name: Marcia Georgina Gough
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Robert Dowling
Appointment date: 2023-10-03
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-03
Officer name: Margaret Elizabeth Cull
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-03
Officer name: Iris Ann Cowing
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-14
Officer name: Olive Jennifer Teale
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith June Mccausland
Termination date: 2022-10-12
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-06
Officer name: Ms Margaret Jane Lavery
Documents
Accounts with accounts type small
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mrs Diane Eunice Pratt
Documents
Accounts with accounts type small
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type small
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: Margaret Janet Edwards
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-13
Officer name: Howard Johnson
Documents
Accounts with accounts type small
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-26
Officer name: Mrs Marcia Georgina Gough
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr Howard Johnson
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Howard Johnson
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Iris Ann Cowing
Appointment date: 2018-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Hanna Gertrud Kathe Cooper
Documents
Accounts with accounts type small
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel May Bain
Termination date: 2018-06-19
Documents
Accounts with accounts type small
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-03
Officer name: Mrs Olive Jennifer Teale
Documents
Accounts with accounts type full
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Wyatt Jones
Termination date: 2015-06-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Janet Edwards
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Baker
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type full
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isobel May Bain
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Priscilla Steel
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Chapman
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Wyatt Jones
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Arthur Baker
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Crowder
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Bain
Documents
Accounts with accounts type full
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edith June Mccausland
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Priscilla Margaret Steel
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Mccausland
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Hanna Gerttrud Kathe Cooper
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Arthur Taylor Crowder
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Edith June Mccausland
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Isobel May Bain
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Elizabeth Kate Chapman
Documents
Change corporate secretary company with change date
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Retirement Security Limited
Change date: 2010-06-30
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eva Silverman
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Pheasant
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed edith june mccausland
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed eva olive silverman
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed arthur taylor crowder
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mary harrison
Documents
Accounts with accounts type full
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; change of members
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 MONS STREET, CHANTERLANDS,EAST YORKSHIRE,HU5 3SZ
Number: | 04910363 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE MAPLE COURT,BARNSLEY,S75 3DP
Number: | OC396827 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
27A HIGH STREET,SWINDON,SN4 7AF
Number: | 07686688 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SANDYFORD PLACE,GLASGOW,G3 7NB
Number: | SO305228 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RIGHT CALL 4 CLEANING SERVICES LIMITED
53A QUEENS ROAD,CHATHAM,ME5 7JS
Number: | 09813098 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06669563 |
Status: | ACTIVE |
Category: | Private Limited Company |