PINE TREES VILLAGE MANAGEMENT LIMITED
Company number 02122588
- Company Overview for PINE TREES VILLAGE MANAGEMENT LIMITED (02122588)
- Filing history for PINE TREES VILLAGE MANAGEMENT LIMITED (02122588)
- People for PINE TREES VILLAGE MANAGEMENT LIMITED (02122588)
- Registers for PINE TREES VILLAGE MANAGEMENT LIMITED (02122588)
- More for PINE TREES VILLAGE MANAGEMENT LIMITED (02122588)
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) |
---|---|---|---|
12 Nov 2019 | AP01 | Appointment of Mr Malcolm Nigel Thomas as a director on 30 October 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Lee Gavin Bridge as a director on 30 October 2019 | |
03 Sep 2019 | AP01 | Appointment of Mrs Karen Flowers as a director on 26 August 2019 | |
31 Aug 2019 | TM01 | Termination of appointment of Michael Conway as a director on 26 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | AP01 | Appointment of Mr Jakub Czubacki as a director on 12 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of David Neil Orrow Whiting as a director on 12 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Joe Swanson as a director on 5 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Ian Robert Buckler as a director on 5 May 2018 | |
19 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Jon Fuller as a director on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Joseph Peter Bryan as a director on 3 August 2017 | |
25 Jul 2017 | AP01 | Appointment of Miss Hannah Wilkins as a director on 25 July 2017 | |
23 Jul 2017 | AD01 | Registered office address changed from 10 Waterloo Way, Irthlingborough Wellingborough Northamptonshire NN9 5QW to 17 Lakeside Irthlingborough Wellingborough NN9 5SW on 23 July 2017 | |
21 Jun 2017 | AD03 | Register(s) moved to registered inspection location 17 Lakeside Lakeside Irthlingborough Wellingborough NN9 5SW | |
21 Jun 2017 | AD02 | Register inspection address has been changed to 17 Lakeside Lakeside Irthlingborough Wellingborough NN9 5SW | |
19 Jun 2017 | TM02 | Termination of appointment of Angela Maria Bridge as a secretary on 19 June 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Peter Geoffrey Wilkins as a director on 5 February 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|