- Company Overview for PINESHIELD MANAGEMENT LIMITED (04400738)
- Filing history for PINESHIELD MANAGEMENT LIMITED (04400738)
- People for PINESHIELD MANAGEMENT LIMITED (04400738)
- Charges for PINESHIELD MANAGEMENT LIMITED (04400738)
- More for PINESHIELD MANAGEMENT LIMITED (04400738)
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) |
---|---|---|---|
14 Jan 2025 | CH01 | Director's details changed for Mr James Paul Dwyer on 7 January 2025 | |
14 Jan 2025 | CH01 | Director's details changed for Mrs Catrina Rael Dwyer on 7 January 2025 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Sherborne House, Sherborne Avenue, Sherborne House, Sherborne Avenue, Rear of 378 Cyncoed Road Cardiff Caerdydd CF23 6SA United Kingdom to Sherborne House Sherborne Avenue Rear of 378 Cyncoed Road Cardiff CF23 6SA on 11 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from Suite B, Sherborne House Sherborne Avenue Rear of 378 Cyncoed Road Cardiff CF23 6SA Wales to Sherborne House, Sherborne Avenue, Sherborne House, Sherborne Avenue, Rear of 378 Cyncoed Road Cardiff Caerdydd CF23 6SA on 9 July 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
18 Oct 2022 | TM01 | Termination of appointment of Joanne Sulman as a director on 21 September 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Jayne Elizabeth Holloway as a director on 8 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Dec 2021 | MR04 | Satisfaction of charge 044007380001 in full | |
26 Oct 2021 | AD01 | Registered office address changed from 74-78 Park Road Whitchurch Cardiff CF14 7BR Wales to Suite B, Sherborne House Sherborne Avenue Rear of 378 Cyncoed Road Cardiff CF23 6SA on 26 October 2021 | |
11 Jun 2021 | AP01 | Appointment of Mrs Joanne Sulman as a director on 11 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Catrina Dwyer as a person with significant control on 8 January 2020 | |
11 Jun 2020 | PSC07 | Cessation of James Dwyer as a person with significant control on 8 January 2020 | |
11 Jun 2020 | PSC02 | Notification of Telltale Investments Uk Ltd as a person with significant control on 8 January 2020 | |
03 Apr 2020 | AP01 | Appointment of Mrs Jayne Elizabeth Holloway as a director on 1 September 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
15 Jan 2020 | PSC07 | Cessation of Malcolm John Perrett as a person with significant control on 8 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Malcolm John Perrett as a director on 8 January 2020 |