PINKSTONE HOMES LIMITED - HYDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Officers. Change date: 2023-05-09. Officer name: Mr Gary Pinkstone. 2023-05-09 View Report
Accounts. Accounts type unaudited abridged. 2023-02-15 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type unaudited abridged. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Capital. Capital variation of rights attached to shares. 2021-04-09 View Report
Capital. Capital name of class of shares. 2021-04-09 View Report
Resolution. Description: Resolutions. 2021-04-09 View Report
Incorporation. Memorandum articles. 2021-04-09 View Report
Accounts. Accounts type unaudited abridged. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type unaudited abridged. 2020-02-28 View Report
Officers. Officer name: Mr Gary Pinkstone. Change date: 2019-09-13. 2019-12-04 View Report
Persons with significant control. Psc name: Mr Gary Pinkstone. Change date: 2019-09-13. 2019-12-04 View Report
Persons with significant control. Psc name: Mrs Clare Michelle Pinkstone. Change date: 2019-09-13. 2019-12-04 View Report
Mortgage. Charge creation date: 2019-07-24. Charge number: 042136530010. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Mortgage. Charge number: 042136530009. 2019-03-11 View Report
Accounts. Accounts type unaudited abridged. 2019-02-25 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Address. Old address: 17 Chapel Street Hyde Stockport Cheshire SK14 1LF. Change date: 2017-11-01. New address: Onward Chambers 34 Market Street Hyde SK14 1AH. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Capital. Capital cancellation shares. 2017-03-07 View Report
Capital. Capital return purchase own shares. 2017-03-07 View Report
Officers. Officer name: Jennifer Pinkstone. Termination date: 2017-02-01. 2017-03-02 View Report
Mortgage. Charge number: 3. 2016-11-03 View Report
Mortgage. Charge number: 042136530008. 2016-10-25 View Report
Mortgage. Charge number: 2. 2016-10-25 View Report
Mortgage. Charge number: 7. 2016-10-25 View Report
Mortgage. Charge number: 4. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Mortgage. Charge creation date: 2016-01-27. Charge number: 042136530009. 2016-01-30 View Report
Accounts. Accounts type total exemption small. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Mortgage. Charge number: 042136530008. Charge creation date: 2014-09-26. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Resolution. Description: Resolutions. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Capital. Capital variation of rights attached to shares. 2013-01-16 View Report
Capital. Capital name of class of shares. 2013-01-16 View Report
Change of constitution. Statement of companys objects. 2013-01-16 View Report
Resolution. Description: Resolutions. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report