Advanced company searchLink opens in new window

PINE LODGE HOMES LTD

Company number 05031265

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)
27 Aug 2015 TM02 Termination of appointment of Lorna Angela Howell as a secretary on 27 August 2015
27 Aug 2015 AP01 Appointment of Ms Dorothy Helen Amos as a director on 27 August 2015
29 May 2015 TM01 Termination of appointment of Andrew Patrick White as a director on 15 May 2015
02 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8
10 Feb 2015 AP01 Appointment of Mr Dominic Kent as a director on 1 January 2015
05 Feb 2015 AD01 Registered office address changed from Flat 1 Pine Lodge 17 Ashburnham Road Hastings East Sussex TN35 3JN to 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 5 February 2015
02 Dec 2014 TM01 Termination of appointment of Rodney Nelson as a director on 14 November 2014
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Andrew Patrick White on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Rodney Nelson on 1 March 2010
15 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 02/02/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
10 Mar 2008 363a Return made up to 02/02/08; full list of members