Advanced company searchLink opens in new window

PINE TREES VILLAGE MANAGEMENT LIMITED

Company number 02122588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 23