- Company Overview for THE PINES WORKSOP LIMITED (05765758)
- Filing history for THE PINES WORKSOP LIMITED (05765758)
- People for THE PINES WORKSOP LIMITED (05765758)
- Charges for THE PINES WORKSOP LIMITED (05765758)
- More for THE PINES WORKSOP LIMITED (05765758)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from Park House Wilmington Street Leeds LS7 2BP England to 85 Bridge Street Worksop S80 1DL on 4 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Saeed Taghavi on 21 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
04 Aug 2022 | CH01 | Director's details changed for Mr Saeed Taghavi on 4 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Saeed Taghavirad on 14 August 2021 | |
26 Jul 2022 | PSC02 | Notification of Pines Properties Limited as a person with significant control on 20 July 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Mr Kevin James Mcdonnell on 20 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Kevin James Mcdonnell as a director on 14 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Brian Maskery as a director on 14 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of John George Upfield Clark as a director on 14 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Anthony Clive Williams as a director on 14 July 2022 | |
19 Jul 2022 | TM02 | Termination of appointment of Anthony Clive Williams as a secretary on 14 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Anthony Clive Williams as a person with significant control on 14 July 2022 | |
19 Jul 2022 | PSC02 | Notification of A2O Homes Limited as a person with significant control on 14 July 2022 | |
19 Jul 2022 | PSC02 | Notification of Kmd Property Investments Limited as a person with significant control on 14 July 2022 | |
19 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 2 in full | |
19 Jul 2022 | MR01 | Registration of charge 057657580003, created on 14 July 2022 | |
19 Jul 2022 | MR01 | Registration of charge 057657580004, created on 14 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates |