Advanced company searchLink opens in new window

NORTHERN PINETREE TRUST

Company number 03151068

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)
21 Jan 2010 CH01 Director's details changed for Councillor Michael Mcnestry on 13 January 2010
21 Jan 2010 CH01 Director's details changed for Colin Leslie Basey on 13 January 2010
31 Oct 2009 AA Accounts made up to 31 March 2009
18 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 288a Director appointed christopher david ford
04 Feb 2009 363a Annual return made up to 13/01/09
03 Feb 2009 288c Director's change of particulars / henry strakor / 02/02/2009
03 Feb 2009 288a Director appointed mr david robert smith
12 Jan 2009 288a Director appointed michael mcnestry
11 Nov 2008 AA Accounts made up to 31 March 2008
02 Oct 2008 288b Appointment terminated director neil weatherley
22 Sep 2008 288b Appointment terminate, director david burdus logged form
22 Sep 2008 288b Appointment terminated director john bridge
22 Sep 2008 288b Appointment terminated director david burdus
22 Sep 2008 288a Director appointed kay goodinson
22 Sep 2008 288a Director appointed john bridge
22 Sep 2008 288a Director appointed henry strakor
22 Sep 2008 288a Director appointed colin basey
22 Sep 2008 288a Director appointed thomas jules preston
27 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2008 288b Appointment terminate, director john bridge logged form
15 Apr 2008 288b Appointment terminated director lynne hall
28 Jan 2008 363a Annual return made up to 13/01/08
28 Jan 2008 288c Director's particulars changed