11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED
Company number 05216394
- Company Overview for 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED (05216394)
- Filing history for 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED (05216394)
- People for 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED (05216394)
- More for 11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED (05216394)
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 Oct 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
02 Oct 2024 | AP01 | Appointment of Mr Ricky Clanford as a director on 27 September 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Lisa Jayne Storer as a director on 14 June 2024 | |
12 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
10 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
06 Jul 2022 | TM01 | Termination of appointment of Janice Bennett as a director on 10 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Adam Ernest Charles Park as a director on 10 June 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Mar 2022 | TM01 | Termination of appointment of Rachel Anne Taylor as a director on 16 February 2022 | |
05 Mar 2022 | AP01 | Appointment of Natalie Sampson as a director on 24 February 2022 | |
18 Dec 2021 | PSC07 | Cessation of Patricia Judith Stone as a person with significant control on 1 December 2021 | |
18 Dec 2021 | PSC01 | Notification of Susan Leverton as a person with significant control on 1 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Ms Sue Leverton on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 3, Kings Meadow Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY England to Rock Cottage Village Road Marldon Paignton TQ3 1SJ on 15 December 2021 | |
15 Dec 2021 | AP03 | Appointment of Ms Susan Leverton as a secretary on 1 December 2021 | |
15 Dec 2021 | TM02 | Termination of appointment of Patricia Judith Stone as a secretary on 1 December 2021 | |
04 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
31 Aug 2021 | PSC07 | Cessation of Rachel Anne Taylor as a person with significant control on 9 March 2021 | |
10 Mar 2021 | PSC01 | Notification of Patricia Judith Stone as a person with significant control on 10 March 2021 | |
10 Mar 2021 | TM02 | Termination of appointment of Rachel Anne Taylor as a secretary on 9 March 2021 | |
10 Mar 2021 | AP03 | Appointment of Mrs Patricia Judith Stone as a secretary on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Homewood 1 Cotterell Road Broadclyst Exeter EX5 3RZ England to 3, Kings Meadow Daccabridge Road Kingskerswell Newton Abbot TQ12 5JY on 10 March 2021 |