PINNACLE BIDCO PLC - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Mortgage. Charge number: 110388590005. Charge creation date: 2023-10-11. 2023-10-17 View Report
Mortgage. Charge number: 110388590003. 2023-10-12 View Report
Mortgage. Charge number: 110388590001. 2023-10-12 View Report
Mortgage. Charge number: 110388590004. 2023-10-12 View Report
Mortgage. Charge number: 110388590002. 2023-10-12 View Report
Accounts. Accounts type group. 2023-05-18 View Report
Confirmation statement. Statement with updates. 2022-11-01 View Report
Accounts. Accounts type group. 2022-05-25 View Report
Resolution. Description: Resolutions. 2022-02-10 View Report
Capital. Capital allotment shares. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Alexander Basil John Wood. 2021-10-18 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Alexander Basil John Wood. 2021-10-15 View Report
Accounts. Accounts type group. 2021-06-10 View Report
Mortgage. Charge number: 110388590004. Charge creation date: 2021-03-04. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Officers. Change date: 2020-10-28. Officer name: Mr Humphrey Michael Cobbold. 2020-11-02 View Report
Mortgage. Charge number: 110388590003. Charge creation date: 2020-09-18. 2020-09-25 View Report
Accounts. Accounts type group. 2020-06-24 View Report
Mortgage. Charge number: 110388590002. Charge creation date: 2020-01-09. 2020-01-21 View Report
Officers. Officer name: Mr Alexander Basil John Wood. Appointment date: 2018-10-10. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Officers. Change date: 2019-11-01. Officer name: Mr Humphrey Michael Cobbold. 2019-11-11 View Report
Persons with significant control. Change date: 2017-12-11. Psc name: Pinnacle Midco 2 Limited. 2019-11-11 View Report
Officers. Termination date: 2018-10-10. Officer name: Adam John Gordon Bellamy. 2019-11-11 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Adam John Gordon Bellamy. 2019-11-11 View Report
Officers. Officer name: 7Side Secretarial Limited. Termination date: 2017-11-30. 2019-11-11 View Report
Accounts. Accounts type group. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-11-09 View Report
Officers. Appointment date: 2018-10-10. Officer name: Mr Alexander Basil John Wood. 2018-10-12 View Report
Officers. Termination date: 2018-10-10. Officer name: Adam John Gordon Bellamy. 2018-10-12 View Report
Accounts. Change account reference date company current extended. 2018-04-25 View Report
Capital. Capital allotment shares. 2018-01-03 View Report
Resolution. Description: Resolutions. 2017-12-20 View Report
Officers. Officer name: Mr Adam John Gordon Bellamy. Appointment date: 2017-11-30. 2017-12-12 View Report
Officers. Officer name: Mr Humphrey Michael Cobbold. Appointment date: 2017-11-30. 2017-12-12 View Report
Officers. Officer name: Michael John Kirton. Termination date: 2017-11-30. 2017-12-11 View Report
Officers. Officer name: John Kristofer Donald Galashan. Termination date: 2017-11-30. 2017-12-11 View Report
Address. Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom. New address: C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY. Change date: 2017-12-11. 2017-12-11 View Report
Capital. Capital allotment shares. 2017-11-30 View Report
Mortgage. Charge number: 110388590001. Charge creation date: 2017-11-28. 2017-11-29 View Report
Incorporation. Re registration memorandum articles. 2017-11-23 View Report
Accounts. Accounts balance sheet. 2017-11-23 View Report
Change of name. Certificate re registration private to public limited company. 2017-11-23 View Report
Auditors. Auditors report. 2017-11-23 View Report
Auditors. Auditors statement. 2017-11-23 View Report
Resolution. Description: Resolutions. 2017-11-23 View Report
Change of name. Reregistration private to public company appoint secretary. 2017-11-23 View Report
Persons with significant control. Notification date: 2017-10-30. Psc name: Pinnacle Midco 2 Limited. 2017-11-15 View Report