Advanced company searchLink opens in new window

THE PINES (FREEHOLD) LIMITED

Company number 03813826

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)
10 Dec 2024 AA Total exemption full accounts made up to 24 March 2024
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
28 Feb 2024 TM01 Termination of appointment of Shabbir Chakera as a director on 28 February 2024
15 Dec 2023 AA Total exemption full accounts made up to 24 March 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 24 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 24 March 2021
30 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
12 Nov 2020 TM01 Termination of appointment of Rui Ferriera Teixeira as a director on 2 November 2020
03 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
21 Jul 2020 TM01 Termination of appointment of Greg Rae Macleman as a director on 21 July 2020
16 Jun 2020 CH04 Secretary's details changed for Cec Pm Limited on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020
23 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 24 March 2018
31 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
17 Jul 2018 AD01 Registered office address changed from Arlington House 19a Turk Street Alton Hampshire GU34 1AG to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 July 2018
17 Jul 2018 AP01 Appointment of Mr Greg Rae Macleman as a director on 17 July 2018
17 Jul 2018 AP04 Appointment of Cec Pm Limited as a secretary on 17 July 2018
17 Jul 2018 TM02 Termination of appointment of Pamela Wilding as a secretary on 16 July 2018
08 Jun 2018 AP01 Appointment of Mr Rui Ferriera Teixeira as a director on 28 May 2018
06 Jun 2018 AP01 Appointment of Mr Nicholas Augustus De-Heer as a director on 28 May 2018