PINE LODGE (KINGSWOOD) MANAGEMENT LTD
Company number 07978476
- Company Overview for PINE LODGE (KINGSWOOD) MANAGEMENT LTD (07978476)
- Filing history for PINE LODGE (KINGSWOOD) MANAGEMENT LTD (07978476)
- People for PINE LODGE (KINGSWOOD) MANAGEMENT LTD (07978476)
- More for PINE LODGE (KINGSWOOD) MANAGEMENT LTD (07978476)
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) |
---|---|---|---|
11 Mar 2016 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 11 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Alan Frederick Raymond North on 5 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr James Pearson on 5 March 2016 | |
10 Mar 2016 | CH04 | Secretary's details changed for Gordon & Co (Property Consultants) Limited on 5 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Laurence John Teague on 5 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Derek Kenneth Bird on 5 March 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Laurence John Teague as a director on 3 February 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr James Pearson as a director on 3 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Jill Mcguire as a director on 3 February 2016 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Derek Kenneth Bird as a director on 30 June 2015 | |
13 Apr 2015 | AP04 | Appointment of Gordon & Co (Property Consultants) Limited as a secretary on 13 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Robinsons Secretarial Services Ltd as a secretary on 13 April 2015 | |
25 Mar 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Ian James Hopgood as a director on 30 October 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of John Baird as a director | |
01 Jun 2014 | AP01 | Appointment of Mr John Stewart Baird as a director | |
01 Jun 2014 | AP01 | Appointment of Mrs Jill Mcguire as a director | |
10 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AP01 | Appointment of Mr Alan Frederick Raymond North as a director | |
07 May 2013 | TM01 | Termination of appointment of Jean Marr as a director | |
11 Mar 2013 | AR01 | Annual return made up to 6 March 2013 no member list | |
06 Mar 2012 | NEWINC | Incorporation |