PINECREST DEVELOPMENTS LTD

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/12/175 December 2017 NOTIFICATION OF PSC STATEMENT ON 05/12/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MR GEOFFREY PETER FIELDING

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FIELDING

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY MARION MCCLINTOCK

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS SARAH JANE RANDALL-PALEY

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLINGS

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

23/06/9523 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 RE DEED 13/01/95

View Document

20/01/9520 January 1995 ALTER MEM AND ARTS 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

22/06/9422 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company