- Company Overview for PINEVIEW STANSTED LIMITED (07642535)
- Filing history for PINEVIEW STANSTED LIMITED (07642535)
- People for PINEVIEW STANSTED LIMITED (07642535)
- Charges for PINEVIEW STANSTED LIMITED (07642535)
- More for PINEVIEW STANSTED LIMITED (07642535)
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) |
---|---|---|---|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
30 Mar 2016 | MR01 | Registration of charge 076425350005, created on 30 March 2016 | |
24 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | MR01 | Registration of charge 076425350004, created on 1 December 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
27 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from 35 Alma Street Luton Bedfordshire LU1 2PL England on 29 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Mr Stephen Raymond Ilott as a director | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
03 Jun 2011 | AD01 | Registered office address changed from the Foundry 9 Park Lane Puckeridge Hertfordshire SG11 1RL England on 3 June 2011 | |
20 May 2011 | NEWINC |
Incorporation
|