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)
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