Company NamePinnacle Places Limited
Company StatusActive
Company Number03256483
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Secretary NameAndrew Malcolm Lee
NationalityBritish
StatusCurrent
Appointed26 March 2002(5 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Nicholas Paul Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(22 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleSurveyor
Correspondence AddressAlderley Farm
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameNickolas John Medhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 1998)
RoleEconomist
Correspondence AddressThe Vine House
Bailbrook Lane
Bath
BA1 7AB
Director NameDr Lisbeth Ann Childs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 04 August 1998)
RoleChartered Accountant
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed27 February 1998(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameDavid Stanley Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address33 Island Road
Deep Water Bay
Hong Kong
People's Republic Of China
Director NameGodfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address16 Royal Avenue
London
SW3 4QF
Secretary NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameJohn Andrew Swinney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2003)
RoleProperty Manager
Correspondence Address8 Windley Tye
Chelmsford
Essex
CM1 2GR
Director NameAndrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleSolicitor/Consultant
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameRoger Miles Whitworth Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressFlat 410 City Pavilion
33 Britton Street
London
EC1M 5UG
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(11 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Hugh Andrew Saunders
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMs Lesley Kate Roberts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Neil Hamilton Euesden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitepinnacle-psg.com
Telephone020 70172000
Telephone regionLondon

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Pinnacle Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

15 January 1997Delivered on: 25 January 1997
Satisfied on: 10 April 2002
Persons entitled: Johnson Fry Monitoring Services Limited

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whetehr owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined) together with all costs, charges and expenses incurred by the chargee in connection with the protection, preservation or enforcement of its rights under the financing documents or otherwise (the "secured liabilities").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 22 January 1997
Satisfied on: 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 July 2016Termination of appointment of Lesley Kate Roberts as a director on 30 June 2016 (1 page)
19 February 2016Appointment of Nicholas Paul Wright as a director on 11 February 2016 (2 pages)
19 February 2016Appointment of Mr Neil Hamilton Euesden as a director on 11 February 2016 (2 pages)
19 February 2016Appointment of Ms Lesley Kate Roberts as a director on 11 February 2016 (2 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(4 pages)
18 September 2014Company name changed jsspinnacle group LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(4 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Director's details changed for Mr Michael William Harrison Penny on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Andrew Malcolm Lee on 15 October 2010 (1 page)
15 October 2010Director's details changed for Peregrine Murray Addison Lloyd on 15 October 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 February 2010Registered office address changed from 4Th Floor Chaxton House 2 Farringdon Road London EC1M 3HN on 22 February 2010 (1 page)
24 November 2009Director's details changed for Peregrine Murray Addison Lloyd on 29 September 2009 (1 page)
24 November 2009Director's details changed for Mr Michael William Harrison Penny on 29 September 2009 (1 page)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 November 2009Secretary's details changed for Andrew Malcolm Lee on 2 February 2003 (1 page)
24 November 2009Secretary's details changed for Andrew Malcolm Lee on 2 February 2003 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 December 2007New director appointed (18 pages)
5 December 2007Return made up to 30/09/07; no change of members (6 pages)
22 May 2007Return made up to 30/09/06; full list of members; amend (6 pages)
14 December 2006Return made up to 30/09/06; full list of members (6 pages)
1 December 2006Full accounts made up to 31 March 2006 (10 pages)
16 August 2006Director resigned (1 page)
21 March 2006Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
21 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2006Red cap & canc shar prem & redem (4 pages)
7 March 2006Resolutions
  • RES13 ‐ M comras app director 15/02/06
(1 page)
7 March 2006New director appointed (2 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
(6 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
24 June 2004Full accounts made up to 31 March 2004 (11 pages)
24 October 2003Return made up to 30/09/03; full list of members (22 pages)
27 August 2003Full accounts made up to 31 March 2003 (12 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
30 January 2003Auditor's resignation (1 page)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(24 pages)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 April 2002£ ic 1497251/1176014 27/03/02 £ sr 321237@1=321237 (2 pages)
17 April 2002£ ic 2473829/2462920 27/03/02 £ sr 10909@1=10909 (2 pages)
17 April 2002£ ic 2476533/2473829 27/03/02 £ sr 2704@1=2704 (2 pages)
17 April 2002£ ic 2462920/1497251 27/03/02 £ sr 965669@1=965669 (2 pages)
12 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Conve 27/03/02 (1 page)
8 April 2002Ad 27/03/02--------- £ si 2@1=2 £ ic 2476531/2476533 (2 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 March 2002Director resigned (1 page)
26 February 2002Ad 03/10/00--------- £ si 22774@1 (6 pages)
26 February 2002Ad 01/11/01--------- £ si 16982@1=16982 £ ic 2459549/2476531 (8 pages)
2 February 2002Director resigned (1 page)
29 January 2002New director appointed (4 pages)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
7 January 2002Nc inc already adjusted 24/12/01 (1 page)
7 January 2002Ad 24/12/01--------- £ si 55013@1=55013 £ ic 2404536/2459549 (2 pages)
7 January 2002Conve 24/12/01 (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2001New director appointed (2 pages)
5 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
20 December 2000£ nc 4450000/4530083 03/10/00 (1 page)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
6 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
6 December 2000£ ic 2925107/2268857 03/10/00 £ sr 656250@1=656250 (1 page)
4 December 2000Conve 03/10/00 (2 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 October 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER (1 page)
20 March 2000Full group accounts made up to 31 December 1999 (28 pages)
10 January 2000New director appointed (2 pages)
20 December 1999Director's particulars changed (1 page)
1 December 1999Ad 23/11/99--------- £ si 181050@1=181050 £ ic 2744057/2925107 (2 pages)
8 October 1999Return made up to 30/09/99; full list of members (12 pages)
23 September 1999£ nc 3700000/4450000 03/08/99 (1 page)
23 September 1999Ad 03/08/99--------- £ si 568950@1=568950 £ ic 2175107/2744057 (2 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
10 August 1999Full accounts made up to 31 December 1998 (16 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Director's particulars changed (1 page)
1 December 1998Company name changed pinnacle group LIMITED\certificate issued on 01/12/98 (3 pages)
22 October 1998Return made up to 30/09/98; full list of members (12 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
2 October 1998Auditor's resignation (1 page)
2 October 1998Aud stat (1 page)
17 September 1998Statement of affairs (9 pages)
10 September 1998£ ic 3567177/2175107 04/08/98 £ sr 1392070@1=1392070 (1 page)
9 September 1998Ad 04/08/98--------- £ si 82988@1=82988 £ ic 3484189/3567177 (2 pages)
9 September 1998Ad 04/08/98--------- £ si 316189@1=316189 £ ic 3168000/3484189 (2 pages)
3 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 August 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(25 pages)
18 August 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
18 August 1998£ nc 3300000/3700000 04/08/98 (6 pages)
18 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
18 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
8 June 1998£ ic 3245000/3168000 27/05/98 £ sr 77000@1=77000 (2 pages)
1 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 May 1998New director appointed (4 pages)
18 March 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
5 March 1998Full group accounts made up to 31 October 1997 (24 pages)
18 February 1998£ ic 3300000/3245000 02/02/98 £ sr 55000@1=55000 (1 page)
13 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
21 November 1997Director's particulars changed (1 page)
5 November 1997Ad 31/10/97--------- £ si 44997@1=44997 £ ic 3255003/3300000 (2 pages)
1 October 1997Return made up to 30/09/97; full list of members (12 pages)
6 May 1997Ad 30/04/97--------- £ si 10000@1=10000 £ ic 3245003/3255003 (2 pages)
24 April 1997Ad 04/04/97--------- £ si 6883@1=6883 £ ic 3238120/3245003 (2 pages)
14 April 1997New director appointed (2 pages)
28 February 1997New director appointed (3 pages)
28 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 February 1997Ad 15/01/97--------- £ si 1685487@1=1685487 £ ic 2/1685489 (4 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 February 1997Ad 15/01/97--------- £ si 1552631@1=1552631 £ ic 1685489/3238120 (2 pages)
28 February 1997Nc inc already adjusted 15/01/97 (12 pages)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(30 pages)
25 January 1997Particulars of mortgage/charge (5 pages)
22 January 1997Particulars of mortgage/charge (10 pages)
16 December 1996New secretary appointed (2 pages)
10 December 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
9 December 1996Secretary resigned (1 page)
5 December 1996Company name changed pinnacle housing LIMITED\certificate issued on 05/12/96 (2 pages)
30 September 1996Incorporation (23 pages)