PINNACLE BIDCO PLC

C/O Pure Gym Limited Town Centre House C/O Pure Gym Limited Town Centre House, Leeds, LS2 8LY, United Kingdom
StatusACTIVE
Company No.11038859
CategoryPrivate Limited Company
Incorporated30 Oct 2017
Age6 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

PINNACLE BIDCO PLC is an active private limited company with number 11038859. It was incorporated 6 years, 8 months, 9 days ago, on 30 October 2017. The company address is C/O Pure Gym Limited Town Centre House C/O Pure Gym Limited Town Centre House, Leeds, LS2 8LY, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 17 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110388590005

Charge creation date: 2023-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110388590003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110388590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110388590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110388590002

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-04

Capital : 2,750,000.02 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-01

Officer name: Mr Alexander Basil John Wood

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Alexander Basil John Wood

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 04 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110388590004

Charge creation date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Humphrey Michael Cobbold

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110388590003

Charge creation date: 2020-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2020

Action Date: 09 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110388590002

Charge creation date: 2020-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Basil John Wood

Appointment date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Humphrey Michael Cobbold

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-11

Psc name: Pinnacle Midco 2 Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam John Gordon Bellamy

Termination date: 2018-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2019

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam John Gordon Bellamy

Appointment date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 7Side Secretarial Limited

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Basil John Wood

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Gordon Bellamy

Termination date: 2018-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 50,000.02 GBP

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Gordon Bellamy

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humphrey Michael Cobbold

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Kirton

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kristofer Donald Galashan

Termination date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

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

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-22

Capital : 0.01 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110388590001

Charge creation date: 2017-11-28

Documents

View document PDF

Re registration memorandum articles

Date: 23 Nov 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 23 Nov 2017

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 23 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 23 Nov 2017

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 23 Nov 2017

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 23 Nov 2017

Category: Change-of-name

Type: RR01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pinnacle Midco 2 Limited

Notification date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pinnacle Topco Limited

Cessation date: 2017-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS GROUP INTERNATIONAL LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:11284929
Status:ACTIVE
Category:Private Limited Company

CHURCH PARK YORKSHIRE LIMITED

26A HIGH STREET,WETHERBY,LS22 6LT

Number:09232699
Status:ACTIVE
Category:Private Limited Company

KERRY JONES INSPIRATIONS LIMITED

9 SANDIWAY PARK,,CW8 2AS

Number:06362670
Status:ACTIVE
Category:Private Limited Company

OAKLEY CONSULTING LIMITED

61 CORBETTS WAY,THAME,OX9 2FN

Number:04851783
Status:ACTIVE
Category:Private Limited Company

PRIMEITEM LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:02974182
Status:LIQUIDATION
Category:Private Limited Company

SBE SEVENTEEN A HOLDINGS LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11623614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source