- Company Overview for THE PINES (FREEHOLD) LIMITED (03813826)
- Filing history for THE PINES (FREEHOLD) LIMITED (03813826)
- People for THE PINES (FREEHOLD) LIMITED (03813826)
- More for THE PINES (FREEHOLD) LIMITED (03813826)
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 |