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)
04 May 2018 TM01 Termination of appointment of Sheila Margaret Urbani as a director on 4 May 2018
04 May 2018 TM01 Termination of appointment of Christopher Dominic White as a director on 4 May 2018
27 Apr 2018 TM01 Termination of appointment of Michael Joseph Kruk as a director on 26 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 24 March 2017
14 Nov 2017 AP01 Appointment of Mr Hamid Ali as a director on 14 November 2017
30 Oct 2017 AP01 Appointment of Mr Shabbir Chakera as a director on 26 October 2017
18 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
02 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
17 Sep 2015 AA Total exemption small company accounts made up to 24 March 2015
11 Sep 2015 AP01 Appointment of Mr Christopher Dominic White as a director on 26 August 2015
07 Sep 2015 AP01 Appointment of Mrs Sheila Margaret Urbani as a director on 26 August 2015
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 85
24 Jul 2015 TM01 Termination of appointment of Robert Michael Frederick Lawrence as a director on 15 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
22 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 80
23 Dec 2013 AA Total exemption full accounts made up to 24 March 2013
02 Dec 2013 AP03 Appointment of Mrs Pamela Wilding as a secretary
02 Dec 2013 AD01 Registered office address changed from 45 the Pines Purley Surrey CR8 2DZ on 2 December 2013
24 Oct 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 80
23 Oct 2013 TM01 Termination of appointment of Richard O'connor as a director
23 Oct 2013 TM01 Termination of appointment of Paulette Robins as a director
23 Oct 2013 CH01 Director's details changed for Paulette Robins on 13 August 2013
23 Oct 2013 TM01 Termination of appointment of Richard O'connor as a director
23 Oct 2013 TM01 Termination of appointment of Hamid Ali as a director