PINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewAppointment of a liquidator

View Document

09/10/259 October 2025 NewNotice of a court order ending Administration

View Document

09/10/259 October 2025 NewNotice of order removing administrator from office

View Document

24/09/2524 September 2025 NewOrder of court to wind up

View Document

07/05/257 May 2025 Administrator's progress report

View Document

27/03/2527 March 2025 Notice of extension of period of Administration

View Document

24/10/2424 October 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Administrator's progress report

View Document

09/04/249 April 2024 Notice of extension of period of Administration

View Document

25/10/2325 October 2023 Administrator's progress report

View Document

04/05/234 May 2023 Administrator's progress report

View Document

01/03/231 March 2023 Notice of extension of period of Administration

View Document

01/11/221 November 2022 Administrator's progress report

View Document

01/04/221 April 2022 Appointment of an administrator

View Document

29/03/2229 March 2022 Registered office address changed from Delta 3a, Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England to Frp Advisory Trading Limited Centre Block, 4th Floor, Central Court Knoll Rise, Orpington BR6 0JA on 2022-03-29

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Registered office address changed from Delta 3a West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England to Delta 3a, Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR England to Delta 3a West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 2021-07-16

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/209 July 2020 05/05/20 STATEMENT OF CAPITAL GBP 50

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105474420002

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105474420001

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED DEBEN LETTINGS LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 3RD FLOOR, MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER CO1 1QT UNITED KINGDOM

View Document

17/04/2017 April 2020 SECRETARY APPOINTED MR ALAN HOWARD

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY IAN BOOTS

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE RUTTER

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR IAN BOOTS

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MR IAN BOOTS

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM AVERY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM STATION HOUSE THE STREET NACTON IPSWICH IP10 0HR UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM AVERY

View Document

14/01/1914 January 2019 CESSATION OF MARK NIGEL AVERY AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BLOOMFIELD

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK AVERY

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GRAHAM AVERY

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR LAURENCE PHILIP RUTTER

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MARK AVERY

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR GRAHAM AVERY

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS MICHELLE BLOOMFIELD

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AVERY

View Document

06/01/176 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 100

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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