THE PINES MANAGEMENT COMPANY (BOWDON) LIMITED
Company number 06498146
- Company Overview for THE PINES MANAGEMENT COMPANY (BOWDON) LIMITED (06498146)
- Filing history for THE PINES MANAGEMENT COMPANY (BOWDON) LIMITED (06498146)
- People for THE PINES MANAGEMENT COMPANY (BOWDON) LIMITED (06498146)
- More for THE PINES MANAGEMENT COMPANY (BOWDON) LIMITED (06498146)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
06 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
21 Feb 2011 | TM01 | Termination of appointment of David Kirkman as a director | |
21 Feb 2011 | TM02 | Termination of appointment of Patricia Kirkman as a secretary | |
21 Feb 2011 | AP03 | Appointment of Mrs Angela Kay Stone as a secretary | |
21 Feb 2011 | AD01 | Registered office address changed from C/O Mrs Ak Stone 14 Greenwood Street Altrincham Cheshire WA14 1RZ England on 21 February 2011 | |
21 Feb 2011 | AP01 | Appointment of Mr John Edward Marrow as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Geoff Readman as a director | |
09 Feb 2011 | AD01 | Registered office address changed from 39 Ellesmere Road Altrincham Cheshire WA14 1JE on 9 February 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Apr 2009 | 363a | Return made up to 08/02/09; full list of members | |
21 Apr 2008 | 288a | Secretary appointed patricia mary kirkman | |
21 Apr 2008 | 288a | Director appointed david kirkman | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from alberton house st marys parsonage manchester M3 2WJ |