- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |