PINEHURST FREEHOLDING COMPANY LIMITED
Company number 02831571
- Company Overview for PINEHURST FREEHOLDING COMPANY LIMITED (02831571)
- Filing history for PINEHURST FREEHOLDING COMPANY LIMITED (02831571)
- People for PINEHURST FREEHOLDING COMPANY LIMITED (02831571)
- More for PINEHURST FREEHOLDING COMPANY LIMITED (02831571)
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) |
---|---|---|---|
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
04 Mar 2019 | AP01 | Appointment of Mr Charles Malcolm Beal as a director on 1 March 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from The Kiosk Manor Court Cambridge CB3 9BE United Kingdom to The Kiosk Manor Court Cambridge CB3 9BE on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 2 Fulbrooke Road Cambridge CB3 9EE to The Kiosk Manor Court Cambridge CB3 9BE on 11 September 2017 | |
11 Sep 2017 | TM02 | Termination of appointment of Islay Currie as a secretary on 30 June 2017 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Dr Fiona Walter as a director on 7 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AP01 | Appointment of Mrs Angela Mary Lucas as a director on 10 June 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Sally Jean Beales as a director on 9 September 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | TM01 | Termination of appointment of Rigby Whittaker as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Rigby Whittaker as a director | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
06 Mar 2013 | AP01 | Appointment of Mr John Gordon Hague as a director | |
06 Mar 2013 | AP01 | Appointment of Mr Gerald Lewis Bray as a director |