PINNER HILL ESTATE LIMITED
Status | ACTIVE |
Company No. | 03837884 |
Category | Private Limited Company |
Incorporated | 08 Sep 1999 |
Age | 24 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PINNER HILL ESTATE LIMITED is an active private limited company with number 03837884. It was incorporated 24 years, 8 months, 27 days ago, on 08 September 1999. The company address is 36 Dene Road, Northwood, HA6 2DA, Middlesex, England.
Company Fillings
Change person director company with change date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Frederick Ralph
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Blunt
Change date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
New address: 36 Dene Road Northwood Middlesex HA6 2DA
Old address: Thrushwood Pinner Hill Pinner HA5 3XT United Kingdom
Change date: 2022-06-29
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Schneider
Termination date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Harkavy
Termination date: 2018-08-01
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Richard Charles Blunt
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Manu Bhatnagar
Documents
Termination director company with name termination date
Date: 25 Jun 2017
Action Date: 25 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-25
Officer name: Elizabeth Susan Singleton
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 27 May 2017
Action Date: 27 May 2017
Category: Address
Type: AD01
Old address: The Ridge South View Road Pinner Middlesex HA5 3YD
New address: Thrushwood Pinner Hill Pinner HA5 3XT
Change date: 2017-05-27
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Schnedier
Change date: 2017-05-23
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jehangir Suterwalla
Termination date: 2017-05-23
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-10
Officer name: Mr Richard Charles Blunt
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mr Manu Bhatnagar
Documents
Appoint person director company with name date
Date: 27 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jehangir Suterwalla
Appointment date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Schnedier
Appointment date: 2015-01-19
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Dures Reid
Termination date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Harkavy
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Godfrey
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Ferguson
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: Link House Pinner Hill Pinner Middlesex HA5 3XY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Termination director company with name
Date: 29 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cynthia Messias
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Anne Ferguson
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Old address: Laurelhurst Pinner Hill Pinner Middlesex HA5 3XT
Change date: 2011-02-01
Documents
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Pithers
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Godfrey
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Weerasekera
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Ferguson
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Michelle Weerasekera
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Susan Singleton
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Dures Reid
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Ferguson
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cynthia Messias
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mr Christopher Frederick Ralph
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Pithers
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed sarah ferguson
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed cynthia messias
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed james dures reid
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director javendra lakhani
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 20/09/07 from: 27A maxwell road northwood middlesex HA6 2XY
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Some Companies
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 09892362 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DUNLEY DRIVE,CROYDON,CR0 0RY
Number: | 10788680 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUNNYBANK,NEWPORT,NP10 8SQ
Number: | 04650969 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07882480 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 BURLINGTON ROAD,BIRMINGHAM,B10 9PE
Number: | 09426393 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSWESTRY LIVESTOCK AUCTIONS NEW SMITHFIELD,OSWESTRY,SY11 4QA
Number: | 09821265 |
Status: | ACTIVE |
Category: | Private Limited Company |