Advanced company searchLink opens in new window

11 PINEWOOD ROAD MANAGEMENT COMPANY LIMITED

Company number 05216394

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 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