PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED
Company number 03333110
- Company Overview for PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED (03333110)
- Filing history for PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED (03333110)
- People for PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED (03333110)
- More for PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED (03333110)
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) |
---|---|---|---|
22 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Robert Charles Nelson as a director on 31 March 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Geoffrey William Neck as a director on 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey William Neck on 12 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Ian James Faulkner on 12 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Patricia Diane Kitchener on 12 March 2010 | |
27 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Apr 2009 | 288a | Director appointed mr geoffrey william neck | |
07 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
07 Apr 2009 | 288b | Appointment terminated secretary helen braithwaite | |
07 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 4 pinewood headley road grayshott surrey GU26 6LL | |
28 Jul 2008 | 363a | Return made up to 13/03/08; full list of members | |
12 Jun 2007 | 288b | Director resigned |