About

Registered Number: 05973393
Date of Incorporation: 20/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Park View House Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ,

 

Founded in 2006, Pinnacle Properties (Northern) Ltd has its registered office in Newcastle Upon Tyne. We do not know the number of employees at the organisation. The companies director is listed as Yeeles, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEELES, Peter 06 August 2013 05 November 2018 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 15 November 2018
PSC01 - N/A 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
PSC07 - N/A 15 November 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 April 2014
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 28 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 28 April 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 30 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
353 - Register of members 30 November 2007
287 - Change in situation or address of Registered Office 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
225 - Change of Accounting Reference Date 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.