PINE PARK MANSIONS (MANAGEMENT) LIMITED
Company number 01005762
- Company Overview for PINE PARK MANSIONS (MANAGEMENT) LIMITED (01005762)
- Filing history for PINE PARK MANSIONS (MANAGEMENT) LIMITED (01005762)
- People for PINE PARK MANSIONS (MANAGEMENT) LIMITED (01005762)
- More for PINE PARK MANSIONS (MANAGEMENT) LIMITED (01005762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
13 Feb 2019 | AP01 | Appointment of Mrs Jo Booth as a director on 8 February 2019 | |
26 Nov 2018 | TM01 | Termination of appointment of Elizabeth Murrow as a director on 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | TM01 | Termination of appointment of Ian Festus Livingstone as a director on 30 January 2016 | |
05 Mar 2018 | TM01 | Termination of appointment of Ian Festus Livingstone as a director on 30 January 2016 | |
05 Mar 2018 | TM01 | Termination of appointment of Michael Frederick Hicks as a director on 30 January 2016 | |
05 Mar 2018 | TM01 | Termination of appointment of Ian Festus Livingstone as a director on 30 January 2016 | |
13 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 13 February 2018 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Feb 2016 | AP01 | Appointment of Mrs Elizabeth Murrow as a director on 5 February 2016 | |
25 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Mar 2015 | CH04 | Secretary's details changed for Initiative Property Management on 6 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015 | |
19 May 2014 | CH04 | Secretary's details changed for Initiative Property Management on 1 May 2014 |