Advanced company searchLink opens in new window

PINE HOTEL PROPCO LIMITED

Company number 13453476

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)
20 Aug 2024 AA Accounts for a small company made up to 31 December 2023
20 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
27 May 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
27 May 2024 CH01 Director's details changed for Ms. Isobel Louise Coley on 24 July 2023
27 May 2024 PSC05 Change of details for Bcc Pine Bidco Limited as a person with significant control on 24 July 2023
04 Mar 2024 MR01 Registration of charge 134534760004, created on 26 February 2024
04 Mar 2024 MR01 Registration of charge 134534760005, created on 26 February 2024
04 Mar 2024 MR01 Registration of charge 134534760006, created on 26 February 2024
27 Dec 2023 AA Accounts for a small company made up to 31 December 2022
27 Jul 2023 MR01 Registration of charge 134534760003, created on 26 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
27 Jun 2023 PSC05 Change of details for Bcc Pine Bidco Limited as a person with significant control on 21 November 2022
09 Jan 2023 CH01 Director's details changed for Mr Benjamin Fielding on 30 November 2022
21 Nov 2022 TM01 Termination of appointment of Darren Peter Gallant as a director on 16 November 2022
21 Nov 2022 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 November 2022
21 Nov 2022 TM01 Termination of appointment of Clifford Pearce as a director on 16 November 2022
21 Nov 2022 AP01 Appointment of Mrs Isobel Louise Coley as a director on 16 November 2022
21 Nov 2022 AP01 Appointment of Mr Benjamin Fielding as a director on 16 November 2022
21 Nov 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2022
21 Nov 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 21 November 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
01 Feb 2022 MR01 Registration of charge 134534760002, created on 31 January 2022
01 Sep 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021