Advanced company searchLink opens in new window

PINNACLE STUDENT DEVELOPMENTS (LEEDS) LIMITED

Company number 08513651

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2023 WU07 Progress report in a winding up by the court
11 Nov 2022 WU07 Progress report in a winding up by the court
29 Oct 2021 WU07 Progress report in a winding up by the court
27 Nov 2020 WU07 Progress report in a winding up by the court
19 Nov 2019 WU07 Progress report in a winding up by the court
02 Jan 2019 WU04 Appointment of a liquidator
12 Dec 2018 COCOMP Order of court to wind up
05 Oct 2018 AD01 Registered office address changed from Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Park View House 58 the Ropewalk Nottingham NG1 5DW on 5 October 2018
27 Jul 2018 CH01 Director's details changed for Mr Carl William Mills on 27 July 2018
27 Jul 2018 AD01 Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 27 July 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
08 May 2017 MR01 Registration of charge 085136510004, created on 4 May 2017
03 May 2017 MR01 Registration of charge 085136510003, created on 3 May 2017
10 Apr 2017 MA Memorandum and Articles of Association
07 Apr 2017 MR01 Registration of charge 085136510002, created on 5 April 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Aug 2016 TM01 Termination of appointment of Julie Anne Harvey as a director on 22 August 2016
08 Aug 2016 AP01 Appointment of Mr Carl William Mills as a director on 8 August 2016
07 Jul 2016 CH01 Director's details changed for Ms Julie Anne Harvey on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016
30 Jun 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 085136510001
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
31 Mar 2016 TM02 Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015