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) |
---|---|---|---|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
27 Feb 2012 | TM01 | Termination of appointment of Stephen Kirker as a director | |
27 Feb 2012 | TM02 | Termination of appointment of Michael Muirhead as a secretary | |
22 Sep 2011 | AP03 | Appointment of Mr Islay Currie as a secretary | |
22 Sep 2011 | AD01 | Registered office address changed from 25 Champneys Walk Cambridge CB3 9AW on 22 September 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jun 2011 | TM01 | Termination of appointment of Bernard Bulkin as a director | |
29 Jun 2011 | AP03 | Appointment of Mr Michael Alexander Muirhead as a secretary | |
29 Jun 2011 | AP01 | Appointment of Sally Jean Beales as a director | |
21 Jun 2011 | AD01 | Registered office address changed from Redmayne Arnold & Harris Dukes Court 54-64 Newmarket Road Cambridge CB5 8DZ on 21 June 2011 | |
06 Jun 2011 | TM02 | Termination of appointment of Nicholas Harris as a secretary | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Mr Derek Cummings on 16 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for John Walton Knight on 16 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Doctor Phillip John Mayne on 16 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Robin William Minto Hughes on 16 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Dr Bernard Bulkin on 16 February 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Derek Cummings as a director | |
15 Feb 2011 | AP01 | Appointment of Dr Stephen Kirker as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Sheila Wesley as a director | |
11 Feb 2011 | CH01 | Director's details changed for Dr Sidney Tyrell Smith on 31 December 2010 | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Robin William Minto Hughes on 24 June 2010 |