PINNACLE SITE SERVICES LTD
Status | ACTIVE |
Company No. | 04393413 |
Category | Private Limited Company |
Incorporated | 13 Mar 2002 |
Age | 22 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PINNACLE SITE SERVICES LTD is an active private limited company with number 04393413. It was incorporated 22 years, 2 months, 26 days ago, on 13 March 2002. The company address is 9 Poplicans Road 9 Poplicans Road, Rochester, ME2 1EH, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 29 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Janet Cockburn
Termination date: 2023-10-29
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mrs Susan Janet Cockburn
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Allen Cockburn
Appointment date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 19 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043934130003
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043934130003
Charge creation date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 20 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043934130002
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2016
Action Date: 08 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043934130002
Charge creation date: 2016-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-17
Charge number: 043934130001
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 15 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 15 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Second filing of form with form type made up date
Date: 04 Jul 2012
Action Date: 10 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-04-10
Form type: AR01
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2012-03-01
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Capital allotment shares
Date: 28 Feb 2012
Action Date: 21 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-21
Capital : 204 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 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: 01 Aug 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cockburn
Documents
Termination director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Parkins
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 22 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motech services LIMITED\certificate issued on 22/09/04
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 11 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed melmark LIMITED\certificate issued on 11/07/03
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24/7 FITNESS HOUSE THE MOUNT,KIDDERMINSTER,DY11 6BS
Number: | 08799509 |
Status: | ACTIVE |
Category: | Private Limited Company |
7IM FINANCIAL SOLUTIONS LIMITED
LEVEL 1 PRINCES EXCHANGE,EDINBURGH,EH3 9BN
Number: | SC383455 |
Status: | ACTIVE |
Category: | Private Limited Company |
112-114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 07613106 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK BEATTIE & CO,LARNE,BT40 1RE
Number: | NI064639 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
SEAHAVEN MANAGEMENT COMPANY LIMITED
24 OLD SHORE ROAD,CO ANTRIM,BT38 8TL
Number: | NI048007 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOWER ARMS HOTEL,IVER,SL0 9AE
Number: | 09558283 |
Status: | ACTIVE |
Category: | Private Limited Company |