Date | Description |
2025-05-07 |
delete cfo Connie Mitchell-Innes |
2025-05-07 |
delete person Connie Mitchell-Innes |
2025-05-07 |
delete person James Northrop |
2025-04-05 |
insert chairman James Wardlaw |
2025-04-05 |
insert otherexecutives James Wardlaw |
2025-04-05 |
insert otherexecutives Rod Holdsworth |
2025-04-05 |
insert person James Wardlaw |
2025-04-05 |
insert person Rod Holdsworth |
2025-02-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTIAN WARDLAW |
2025-02-03 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK ANTONY HOLDSWORTH |
2025-01-31 |
delete address 21st Floor
Euston Tower
286 Euston Road
London
NW1 3DP |
2025-01-31 |
delete person Alex Elsy |
2024-12-30 |
insert address 21st Floor
Euston Tower
286 Euston Road
London
NW1 3DP |
2024-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-11-29 |
delete otherexecutives Blake Catlett |
2024-11-29 |
delete otherexecutives Julian Newiss |
2024-11-29 |
delete otherexecutives Richard Croft |
2024-11-29 |
delete otherexecutives Terrence Tsang |
2024-11-29 |
insert cco Rosemary Davenport |
2024-11-29 |
insert otherexecutives Sarah Pittaway |
2024-11-29 |
delete person Blake Catlett |
2024-11-29 |
delete person Julian Newiss |
2024-11-29 |
delete person Richard Croft |
2024-11-29 |
delete person Terrence Tsang |
2024-11-29 |
insert person Sarah Pittaway |
2024-11-29 |
update person_title Rosemary Davenport: National Communications Lead => Communications Director |
2024-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TSTAR PINNACLE LIMITED / 12/11/2024 |
2024-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN NEWISS |
2024-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHI TSANG |
2024-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CATLETT |
2024-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT-SHARLAND |
2024-09-27 |
delete person Sarah Russell |
2024-09-27 |
insert person Sarah Bishop |
2024-07-24 |
delete person Nick Crossland |
2024-07-24 |
insert person Keira Wright |
2024-07-24 |
update person_title Emma Shellard: Director of Homes Finance => Director of Accounting and Business Services |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, NO UPDATES |
2024-06-19 |
insert about_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert career_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert casestudy_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert contact_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert index_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert management_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert person Rosemary Davenport |
2024-06-19 |
insert service_pages_linkeddomain placebypinnacle.co.uk |
2024-06-19 |
insert terms_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
insert otherexecutives Phil Clark |
2024-04-03 |
delete about_pages_linkeddomain amservicesgroup.co.uk |
2024-04-03 |
delete about_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
delete career_pages_linkeddomain amservicesgroup.co.uk |
2024-04-03 |
delete career_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
delete contact_pages_linkeddomain amservicesgroup.co.uk |
2024-04-03 |
delete contact_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
delete index_pages_linkeddomain amservicesgroup.co.uk |
2024-04-03 |
delete index_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
delete management_pages_linkeddomain amservicesgroup.co.uk |
2024-04-03 |
delete management_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
delete source_ip 172.67.72.189 |
2024-04-03 |
delete source_ip 104.26.14.200 |
2024-04-03 |
delete source_ip 104.26.15.200 |
2024-04-03 |
delete terms_pages_linkeddomain amservicesgroup.co.uk |
2024-04-03 |
delete terms_pages_linkeddomain placebypinnacle.co.uk |
2024-04-03 |
insert person Ben Ayling |
2024-04-03 |
insert person David Tant |
2024-04-03 |
insert person Greg O'Brien |
2024-04-03 |
insert person Neil Cooper |
2024-04-03 |
insert person Nick Crossland |
2024-04-03 |
insert person Phil Clark |
2024-04-03 |
insert source_ip 172.67.68.205 |
2024-04-03 |
insert source_ip 104.26.8.149 |
2024-04-03 |
insert source_ip 104.26.9.149 |
2024-04-03 |
update person_title Connie Mitchell-Innes: Director of Finance => Finance Director |
2024-04-03 |
update person_title James Northrop: Group Head of Technology and Innovation => Head of Technology and Innovation |
2024-01-25 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN CLARK |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-07-25 |
delete otherexecutives Paul de Kock |
2023-07-25 |
insert otherexecutives Blake Catlett |
2023-07-25 |
insert about_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert about_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
insert career_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert career_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
insert casestudy_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert casestudy_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
insert contact_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert contact_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
insert index_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert index_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
insert management_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert management_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
insert person Blake Catlett |
2023-07-25 |
insert person Luke Smith |
2023-07-25 |
insert terms_pages_linkeddomain armadillo-analytics.com |
2023-07-25 |
insert terms_pages_linkeddomain placebypinnacle.co.uk |
2023-07-25 |
update person_title Alex Elsy: RMS Director => Director of Assets & Residential Management |
2023-07-25 |
update person_title Emma Shellard: Head of Housing Finance => Director of Homes Finance |
2023-07-25 |
update person_title Oliver Miller: PRS Director => Director of Rental |
2023-07-25 |
update person_title Paul de Kock: Head of Projects => Head of Projects and Governance |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
2023-04-23 |
delete about_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete about_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
delete career_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete career_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
delete casestudy_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete casestudy_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
delete contact_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete contact_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
delete index_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete index_pages_linkeddomain ow.ly |
2023-04-23 |
delete index_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
delete management_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete management_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
delete person Joanne Heald |
2023-04-23 |
delete person Toby Heysham |
2023-04-23 |
delete terms_pages_linkeddomain grainconnect.com |
2023-04-23 |
delete terms_pages_linkeddomain pinnaclepower.co.uk |
2023-04-23 |
update founded_year null => 2017 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-22 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN BLAKE CATLETT |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARANDEEP DHANOA |
2023-02-17 |
delete otherexecutives Luke Dhanoa |
2023-02-17 |
delete address Yeoford way
Marsh Barton Trading Estate
Exeter
EX2 8LB |
2023-02-17 |
delete person Luke Dhanoa |
2023-02-17 |
delete person Nimisha Patel |
2023-02-17 |
delete source_ip 178.62.34.191 |
2023-02-17 |
insert address Suite 4, Aston Court
Pynes Hill
Rydon Lane
Exeter
EX2 5AZ |
2023-02-17 |
insert source_ip 172.67.72.189 |
2023-02-17 |
insert source_ip 104.26.14.200 |
2023-02-17 |
insert source_ip 104.26.15.200 |
2022-11-14 |
delete address 21a East Street
Bromley
Kent
BR1 1QE |
2022-11-14 |
delete address The Law Building
Ground Floor
Burgess Springs
Chelmsford
Essex
CM1 1NW |
2022-11-14 |
delete index_pages_linkeddomain propertymanagement50.co.uk |
2022-11-14 |
insert address 2nd Floor
1 Elmfield Park
Bromley
Kent
BR1 1LU |
2022-11-14 |
insert index_pages_linkeddomain ow.ly |
2022-10-14 |
delete index_pages_linkeddomain ow.ly |
2022-09-12 |
insert index_pages_linkeddomain propertymanagement50.co.uk |
2022-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-07-13 |
insert otherexecutives Terrence Tsang |
2022-07-13 |
insert person Terrence Tsang |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-06-12 |
delete about_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
delete address Atlantic House
Fletcher Way
Parkhouse
Carlisle
CA3 0LJ |
2022-06-12 |
delete address Unit 13
3b Business Village
Alexandra Road
Handsworth
Birmingham
B21 0PD |
2022-06-12 |
delete address Unit 23
Liberty Close
Woolsbridge Industrial Estate,
Wimborne
Dorset
BH21 6SY |
2022-06-12 |
delete career_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
delete casestudy_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
delete contact_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
delete index_pages_linkeddomain bit.ly |
2022-06-12 |
delete index_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
delete management_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
delete terms_pages_linkeddomain orchard-shipman.com |
2022-06-12 |
insert address 1 Progress Business Centre
Whittle Parkway
Slough
SL1 6DQ |
2022-06-12 |
insert address 8 Penrod Way
Heysham
Morecambe
Lancashire
LA3 2UZ |
2022-06-12 |
insert address Unit 6
3b Business Village
Alexandra Road
Handsworth
Birmingham
B21 0PD |
2022-06-12 |
insert address Yeoford way
Marsh Barton Trading Estate
Exeter
EX2 8LB |
2022-05-12 |
insert coo Paul Driver |
2022-05-12 |
insert coo Raaj Bharania |
2022-05-12 |
insert coo Stuart Devine |
2022-05-12 |
delete index_pages_linkeddomain shorturl.at |
2022-05-12 |
update person_title Paul Driver: Business Manager => Operations Director |
2022-05-12 |
update person_title Raaj Bharania: Business Manager => Operations Director |
2022-05-12 |
update person_title Stuart Devine: Business Manager => Operations Director |
2022-04-11 |
delete index_pages_linkeddomain globalfleetmanagement.com |
2022-04-11 |
insert index_pages_linkeddomain bit.ly |
2022-04-11 |
insert index_pages_linkeddomain ow.ly |
2022-04-07 |
delete company_previous_name OVAL (1655) LIMITED |
2022-03-11 |
insert about_pages_linkeddomain pinnacleservicefamilies.co.uk |
2022-03-11 |
insert career_pages_linkeddomain pinnacleservicefamilies.co.uk |
2022-03-11 |
insert casestudy_pages_linkeddomain pinnacleservicefamilies.co.uk |
2022-03-11 |
insert contact_pages_linkeddomain pinnacleservicefamilies.co.uk |
2022-03-11 |
insert index_pages_linkeddomain pinnacleservicefamilies.co.uk |
2022-03-11 |
insert index_pages_linkeddomain shorturl.at |
2022-03-11 |
insert management_pages_linkeddomain pinnacleservicefamilies.co.uk |
2022-02-06 |
delete index_pages_linkeddomain justgiving.com |
2022-02-06 |
delete person Jane Baxter |
2022-02-06 |
insert about_pages_linkeddomain amservicesgroup.co.uk |
2022-02-06 |
insert about_pages_linkeddomain orchard-shipman.com |
2022-02-06 |
insert career_pages_linkeddomain amservicesgroup.co.uk |
2022-02-06 |
insert career_pages_linkeddomain orchard-shipman.com |
2022-02-06 |
insert casestudy_pages_linkeddomain amservicesgroup.co.uk |
2022-02-06 |
insert casestudy_pages_linkeddomain orchard-shipman.com |
2022-02-06 |
insert contact_pages_linkeddomain amservicesgroup.co.uk |
2022-02-06 |
insert contact_pages_linkeddomain orchard-shipman.com |
2022-02-06 |
insert index_pages_linkeddomain amservicesgroup.co.uk |
2022-02-06 |
insert index_pages_linkeddomain globalfleetmanagement.com |
2022-02-06 |
insert index_pages_linkeddomain orchard-shipman.com |
2022-02-06 |
insert management_pages_linkeddomain amservicesgroup.co.uk |
2022-02-06 |
insert management_pages_linkeddomain orchard-shipman.com |
2022-02-06 |
update person_title Alex Elsy: Director of RMS => RMS Director |
2022-02-06 |
update person_title Joanne Heald: Contract Director => Contract Director - DIO |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-05 |
delete index_pages_linkeddomain bit.ly |
2021-10-05 |
delete index_pages_linkeddomain indeed.com |
2021-10-05 |
delete index_pages_linkeddomain indeedhi.re |
2021-10-05 |
insert index_pages_linkeddomain justgiving.com |
2021-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-02 |
insert index_pages_linkeddomain indeed.com |
2021-08-23 |
update statutory_documents DIRECTOR APPOINTED CHI WAH TERRENCE TSANG |
2021-07-29 |
delete ceo Perry Lloyd |
2021-07-29 |
delete person Perry Lloyd |
2021-07-29 |
insert index_pages_linkeddomain indeedhi.re |
2021-06-28 |
insert person Joanne Heald |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-05-27 |
delete about_pages_linkeddomain class-creative.com |
2021-05-27 |
delete career_pages_linkeddomain class-creative.com |
2021-05-27 |
delete casestudy_pages_linkeddomain class-creative.com |
2021-05-27 |
delete contact_pages_linkeddomain class-creative.com |
2021-05-27 |
delete email me..@pinnaclegroup.co.uk |
2021-05-27 |
delete index_pages_linkeddomain class-creative.com |
2021-05-27 |
delete index_pages_linkeddomain stoke.gov.uk |
2021-05-27 |
delete management_pages_linkeddomain class-creative.com |
2021-05-27 |
insert about_pages_linkeddomain class.agency |
2021-05-27 |
insert career_pages_linkeddomain class.agency |
2021-05-27 |
insert casestudy_pages_linkeddomain class.agency |
2021-05-27 |
insert contact_pages_linkeddomain class.agency |
2021-05-27 |
insert index_pages_linkeddomain bit.ly |
2021-05-27 |
insert index_pages_linkeddomain class.agency |
2021-05-27 |
insert management_pages_linkeddomain class.agency |
2021-04-12 |
delete address 21st Floor
Euston Tower
286 Euston Road
London
NW1 3DP |
2021-04-12 |
delete index_pages_linkeddomain basildon.gov.uk |
2021-04-12 |
delete index_pages_linkeddomain bit.ly |
2021-04-12 |
insert address 8th Floor
Holborn Tower
137-144 High Holborn
London
WC1V 6PL |
2021-04-12 |
insert email me..@pinnaclegroup.co.uk |
2021-04-12 |
insert index_pages_linkeddomain stoke.gov.uk |
2021-04-12 |
update person_title Alex Elsy: Head of RMS => Director of RMS |
2021-04-12 |
update primary_contact 21st Floor
Euston Tower
286 Euston Road
London
NW1 3DP => 8th Floor
Holborn Tower
137-144 High Holborn
London
WC1V 6PL |
2021-04-07 |
delete address 21ST FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON UNITED KINGDOM NW1 3DP |
2021-04-07 |
insert address 8TH FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6PL |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
21ST FLOOR EUSTON TOWER
286 EUSTON ROAD
LONDON
NW1 3DP
UNITED KINGDOM |
2021-02-17 |
delete index_pages_linkeddomain youtu.be |
2021-02-17 |
insert index_pages_linkeddomain bit.ly |
2021-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RALPH STEWART NEWISS / 16/11/2020 |
2021-01-17 |
delete index_pages_linkeddomain bit.ly |
2021-01-17 |
delete index_pages_linkeddomain shorturl.at |
2021-01-17 |
delete person Learie Orr |
2021-01-17 |
insert index_pages_linkeddomain basildon.gov.uk |
2021-01-17 |
insert index_pages_linkeddomain youtu.be |
2021-01-17 |
update founded_year null => 2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-07 |
delete index_pages_linkeddomain cutt.ly |
2020-10-07 |
insert address 21a East Street
Bromley
Kent
BR1 1QE |
2020-10-07 |
insert address Atlantic House
Fletcher Way
Parkhouse
Carlisle
CA3 0LJ |
2020-10-07 |
insert address The Law Building
Ground Floor
Burgess Springs
Chelmsford
Essex
CM1 1NW |
2020-10-07 |
insert address Unit 13
3b Business Village
Alexandra Road
Handsworth
Birmingham
B21 0PD |
2020-10-07 |
insert address Unit 23
Liberty Close
Woolsbridge Industrial Estate,
Wimborne
Dorset
BH21 6SY |
2020-10-07 |
insert address Unit B
Dartstone West Industrial Estate
Morley
LS27 7JQ |
2020-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-08 |
insert cfo Connie Mitchell-Innes |
2020-08-08 |
insert chieflegalofficer Anna Le Jehan |
2020-08-08 |
insert otherexecutives Luke Dhanoa |
2020-08-08 |
insert otherexecutives Paul De Kock |
2020-08-08 |
delete email co..@pinnaclegroup.co.uk |
2020-08-08 |
insert person Alex Elsy |
2020-08-08 |
insert person Anna Le Jehan |
2020-08-08 |
insert person Connie Mitchell-Innes |
2020-08-08 |
insert person Emma Shellard |
2020-08-08 |
insert person James Northrop |
2020-08-08 |
insert person Jane Baxter |
2020-08-08 |
insert person John Butcher |
2020-08-08 |
insert person Learie Orr |
2020-08-08 |
insert person Luke Dhanoa |
2020-08-08 |
insert person Matt Morrell |
2020-08-08 |
insert person Mike Rhucroft |
2020-08-08 |
insert person Nimisha Patel |
2020-08-08 |
insert person Oliver Miller |
2020-08-08 |
insert person Paul De Kock |
2020-08-08 |
insert person Raaj Bharania |
2020-08-08 |
insert person Sarah Russell |
2020-08-08 |
insert person Seundouss Laroussi |
2020-08-08 |
insert person Stuart Devine |
2020-07-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-15 |
update statutory_documents ADOPT ARTICLES 25/05/2020 |
2020-07-09 |
insert email co..@pinnaclegroup.co.uk |
2020-07-09 |
insert index_pages_linkeddomain bit.ly |
2020-07-09 |
insert index_pages_linkeddomain cutt.ly |
2020-07-09 |
insert index_pages_linkeddomain shorturl.at |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-05-03 |
delete otherexecutives Federico Bianchi |
2020-05-03 |
delete index_pages_linkeddomain buff.ly |
2020-05-03 |
delete index_pages_linkeddomain reg.buzz |
2020-05-03 |
delete person Federico Bianchi |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED KARANDEEP LUKE SINGH DHANOA |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FEDERICO BIANCHI |
2020-02-02 |
delete otherexecutives Roger Clarke |
2020-02-02 |
insert otherexecutives Richard Croft |
2020-02-02 |
delete person Roger Clarke |
2020-02-02 |
insert person Richard Croft |
2020-01-07 |
delete address FIRST FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE |
2020-01-07 |
insert address 21ST FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON UNITED KINGDOM NW1 3DP |
2020-01-07 |
update registered_address |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CLARKE |
2020-01-02 |
delete address 1st Floor
6 St. Andrew Street
Holborn
London
EC4A 3AE |
2020-01-02 |
insert address 21st Floor
Euston Tower
286 Euston Road
London
NW1 3DP |
2020-01-02 |
update primary_contact 1st Floor
6 St. Andrew Street
Holborn
London
EC4A 3AE => 21st Floor
Euston Tower
286 Euston Road
London
NW1 3DP |
2019-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM
FIRST FLOOR 6 ST ANDREW STREET
LONDON
EC4A 3AE |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
delete index_pages_linkeddomain insidehousing.co.uk |
2019-12-03 |
insert index_pages_linkeddomain reg.buzz |
2019-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-02 |
delete index_pages_linkeddomain bit.ly |
2019-11-02 |
delete index_pages_linkeddomain dudleyhouse.london |
2019-11-02 |
insert registration_number 04240859 |
2019-10-03 |
delete career_pages_linkeddomain insidehousing.co.uk |
2019-10-03 |
delete index_pages_linkeddomain yudu.com |
2019-09-03 |
delete source_ip 176.74.19.166 |
2019-09-03 |
insert source_ip 178.62.34.191 |
2019-09-03 |
update website_status FlippedRobots => OK |
2019-08-14 |
update website_status OK => FlippedRobots |
2019-07-26 |
update statutory_documents DIRECTOR APPOINTED MR FEDERICO BIANCHI |
2019-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PADRAIG BREEN |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-31 |
delete phone 18/12 2018 |
2019-01-31 |
insert phone 21/12 2018 |
2019-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-12-25 |
delete phone 06/06 2018 |
2018-12-25 |
delete phone 14/09 2018 |
2018-12-25 |
delete source_ip 37.61.238.4 |
2018-12-25 |
insert phone 18/12 2018 |
2018-12-25 |
insert phone 20/12 2018 |
2018-12-25 |
insert source_ip 176.74.19.166 |
2018-10-03 |
delete phone 04/05 2018 |
2018-10-03 |
insert phone 14/09 2018 |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH SAUNDERS |
2018-07-11 |
delete about_pages_linkeddomain pinnacle-psg.com |
2018-07-11 |
delete contact_pages_linkeddomain pinnacle-psg.com |
2018-07-11 |
delete index_pages_linkeddomain pinnacle-psg.com |
2018-07-11 |
delete phone 16/03 2018 |
2018-07-11 |
delete phone 25/01 2018 |
2018-07-11 |
delete terms_pages_linkeddomain pinnacle-psg.com |
2018-07-11 |
insert about_pages_linkeddomain pinnacle-regen.com |
2018-07-11 |
insert contact_pages_linkeddomain pinnacle-regen.com |
2018-07-11 |
insert index_pages_linkeddomain pinnacle-regen.com |
2018-07-11 |
insert phone 04/05 2018 |
2018-07-11 |
insert phone 06/06 2018 |
2018-07-11 |
insert terms_pages_linkeddomain pinnacle-regen.com |
2018-07-11 |
update founded_year null => 2017 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-04-14 |
delete phone 07/09 2017 |
2018-04-14 |
delete phone 10/11 2017 |
2018-04-14 |
delete phone 16/06 2017 |
2018-04-14 |
delete phone 23/08 2017 |
2018-04-14 |
insert phone 16/03 2018 |
2018-04-14 |
insert phone 25/01 2018 |
2018-02-05 |
update statutory_documents DIRECTOR APPOINTED PADRAIG BREEN |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SHAH |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-26 |
delete phone 18/08 2017 |
2017-11-26 |
insert phone 10/11 2017 |
2017-10-21 |
delete phone 11/08 2017 |
2017-10-21 |
insert phone 07/09 2017 |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSTAR PINNACLE LIMITED |
2017-09-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017 |
2017-09-08 |
delete phone 04/01 2017 |
2017-09-08 |
delete phone 15/05 2017 |
2017-09-08 |
delete phone 21/12 2016 |
2017-09-08 |
insert phone 11/08 2017 |
2017-09-08 |
insert phone 18/08 2017 |
2017-09-08 |
insert phone 23/08 2017 |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN RALPH STEWART NEWISS |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/08/2016 |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ROGER DELANOY CLARKE |
2017-06-25 |
delete phone 01/11 2016 |
2017-06-25 |
delete phone 07/11 2016 |
2017-06-25 |
insert phone 15/05 2017 |
2017-06-25 |
insert phone 16/06 2017 |
2017-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RANN |
2017-06-02 |
update statutory_documents SOLVENCY STATEMENT DATED 01/06/17 |
2017-06-02 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 01/06/2017 |
2017-06-02 |
update statutory_documents 02/06/17 STATEMENT OF CAPITAL GBP 2401218.20 |
2017-06-02 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE ELLIOTT |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARGREE |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMMY LEE |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPRING MASTER LIMITED |
2017-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANDREW SAUNDERS / 01/05/2017 |
2017-03-08 |
delete phone 13/09 2016 |
2017-03-08 |
insert phone 04/01 2017 |
2017-01-19 |
delete phone 08/07 2016 |
2017-01-19 |
insert phone 21/12 2016 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-27 |
delete phone 26/09 2016 |
2016-11-27 |
delete phone 28/07 2016 |
2016-11-27 |
insert phone 01/11 2016 |
2016-11-27 |
insert phone 07/11 2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-28 |
update statutory_documents 25/06/16 FULL LIST |
2016-01-12 |
update statutory_documents DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNY |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PENNY |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-11 |
insert company_previous_name PINNACLE REGENERATION GROUP LIMITED |
2015-08-11 |
update name PINNACLE REGENERATION GROUP LIMITED => PINNACLE GROUP LIMITED |
2015-07-14 |
update statutory_documents COMPANY NAME CHANGED PINNACLE REGENERATION GROUP LIMITED
CERTIFICATE ISSUED ON 14/07/15 |
2015-07-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-07-08 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-07-08 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-06-30 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY BLOTT |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-02 |
update statutory_documents DIRECTOR APPOINTED MR SAMMY SEAN LEE |
2014-07-02 |
update statutory_documents 25/06/14 FULL LIST |
2014-02-17 |
update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 2401218.2 |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL MARGREE |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED PENELOPE ANN HYLTON ELLIOTT |
2014-01-24 |
update statutory_documents 14/01/14 STATEMENT OF CAPITAL GBP 2401068.2 |
2014-01-22 |
update statutory_documents ADOPT ARTICLES 12/01/2014 |
2014-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS |
2014-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUBREY ADAMS |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-03 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-23 |
update num_mort_outstanding 3 => 1 |
2013-06-23 |
update num_mort_satisfied 1 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-11-29 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SPRING MASTER LIMITED |
2012-11-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PING LI |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMMY LEE |
2012-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-07-17 |
update statutory_documents 25/06/12 FULL LIST |
2012-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-07-07 |
update statutory_documents 25/06/11 FULL LIST |
2011-06-23 |
update statutory_documents DIRECTOR APPOINTED MR PING YIU JIMMY LI |
2011-06-23 |
update statutory_documents DIRECTOR APPOINTED MR SAMMY SEAN LEE |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT THOMAS JONATHAN RANN |
2011-06-16 |
update statutory_documents 09/06/11 STATEMENT OF CAPITAL GBP 2400469.2 |
2011-06-15 |
update statutory_documents ADOPT ARTICLES 03/06/2011 |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES BRAND |
2011-05-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-11-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-07-12 |
update statutory_documents 25/06/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BIGGS / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT BRAND / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GODFREY ALEXANDER BLOTT / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY JOHN ADAMS / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE MURRAY ADDISON LLOYD / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON PENNY / 07/07/2010 |
2010-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
4TH FLOOR CAXTON HOUSE
2 FARRINGTON ROAD
LONDON
EC1M 3HN |
2009-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-07-16 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PENNY / 24/06/2009 |
2009-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BLOTT / 24/06/2009 |
2009-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE LLOYD / 24/06/2009 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BLOTT / 09/03/2006 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS |
2008-10-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAMIAN CONNOLLY |
2008-10-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLIVER HEMSLEY |
2008-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2007-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-23 |
update statutory_documents SECRETARY RESIGNED |
2007-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents £ IC 1568844/1369854
31/05/06
£ SR 1989900@.1=198990 |
2006-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-04-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-04-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-04-13 |
update statutory_documents SECTION151 27/03/06 |
2006-04-13 |
update statutory_documents SHARE TRANSFERS 27/03/06 |
2006-04-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-04-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-04-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS |
2005-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-03-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-03-23 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-03-23 |
update statutory_documents REREG PLC-PRI 22/03/05 |
2004-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents SECRETARY RESIGNED |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-13 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-07-12 |
update statutory_documents £ IC 1179823/1179362
18/03/04
£ SR 4610@.1=461 |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-06 |
update statutory_documents SECRETARY RESIGNED |
2004-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-06-22 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2004-06-22 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2004-06-22 |
update statutory_documents AUDITORS' REPORT |
2004-06-22 |
update statutory_documents AUDITORS' STATEMENT |
2004-06-22 |
update statutory_documents BALANCE SHEET |
2004-06-22 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2004-06-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-06-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-22 |
update statutory_documents £ NC 1635463/3000000
21/0 |
2004-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-04-07 |
update statutory_documents £ IC 1180284/1179823
18/03/04
£ SR 4610@.1=461 |
2004-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/04 FROM:
4TH FLOOR CHARTER HOUSE
2 FARRINGDON ROAD
LONDON EC1M 3HN |
2003-11-26 |
update statutory_documents £ IC 1180384/1180284
13/11/03
£ SR 1000@.1=100 |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 25/06/03; CHANGE OF MEMBERS |
2003-05-02 |
update statutory_documents S-DIV
07/04/03 |
2003-04-29 |
update statutory_documents £ IC 3539/3462
07/04/03
£ SR 77@1=77 |
2003-01-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-23 |
update statutory_documents £ IC 4448/3539
13/08/02
£ SR 909@1=909 |
2002-12-22 |
update statutory_documents £ IC 5986/4448
06/12/02
£ SR 1538@1=1538 |
2002-12-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-10-22 |
update statutory_documents £ IC 6895/5986
01/10/02
£ SR 909@1=909 |
2002-10-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-19 |
update statutory_documents NC INC ALREADY ADJUSTED
25/03/02 |
2002-04-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
2002-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-19 |
update statutory_documents £ NC 1000/1635463
25/0 |
2002-04-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents SECRETARY RESIGNED |
2002-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/02 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ |
2002-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-25 |
update statutory_documents COMPANY NAME CHANGED
OVAL (1655) LIMITED
CERTIFICATE ISSUED ON 25/03/02 |
2001-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |