Advanced company searchLink opens in new window

PINEHURST FREEHOLDING COMPANY LIMITED

Company number 02831571

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)
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
  • GBP 120,000
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
  • GBP 120,000
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
  • GBP 120,000
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