PINE FIELDS PRIVATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Cessation of Cherry Blossom Global Limited as a person with significant control on 2021-11-16 |
| 14/07/2514 July 2025 | Notification of Richard James Allen Hayes as a person with significant control on 2021-11-16 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-25 with updates |
| 02/01/252 January 2025 | Accounts for a dormant company made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 23/01/2423 January 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 16/05/2316 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 17/02/2317 February 2023 | Change of details for Cherry Blossom Global Limited as a person with significant control on 2023-02-01 |
| 30/11/2230 November 2022 | Change of details for Cherry Blossom Global Limited as a person with significant control on 2021-11-17 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 17/05/2217 May 2022 | Termination of appointment of James Douglas Shanks as a director on 2022-05-11 |
| 17/05/2217 May 2022 | Appointment of Pritesh Ramesh Desai as a director on 2022-05-11 |
| 17/05/2217 May 2022 | Appointment of Mrs Mary Joanne Vernon as a director on 2022-05-11 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
| 16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
| 15/12/2015 December 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 25/09/1725 September 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANDLEY |
| 25/09/1725 September 2017 | DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LEIGH LARGE |
| 05/07/175 July 2017 | CESSATION OF LEIGH GERALD LARGE AS A PSC |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY BLOSSOM GLOBAL LIMITED |
| 31/05/1731 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 12/02/1612 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 12/02/1612 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 10/02/1610 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/11/1511 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 22/12/1422 December 2014 | DIRECTOR APPOINTED MR WILLIAM JOHN HANDLEY |
| 04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 30/07/2014 |
| 04/12/144 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD |
| 13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 02/09/142 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 25/04/1425 April 2014 | SECOND FILING WITH MUD 28/08/12 FOR FORM AR01 |
| 08/10/138 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 01/08/131 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 01/08/2013 |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, INDEPENDENT HOUSE 15B MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT |
| 05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PERRY JOHNSON |
| 06/10/126 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 29/08/1229 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 06/09/116 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
| 04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, INDEPENDENT HOUSE 15B MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT |
| 12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 9A PARK HILL, LONDON, W5 2JS, UNITED KINGDOM |
| 11/10/1011 October 2010 | ALTER ARTICLES 08/09/2010 |
| 11/10/1011 October 2010 | ARTICLES OF ASSOCIATION |
| 24/08/1024 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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