PINE FIELDS PRIVATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewCessation of Cherry Blossom Global Limited as a person with significant control on 2021-11-16

View Document

14/07/2514 July 2025 NewNotification of Richard James Allen Hayes as a person with significant control on 2021-11-16

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/02/2317 February 2023 Change of details for Cherry Blossom Global Limited as a person with significant control on 2023-02-01

View Document

30/11/2230 November 2022 Change of details for Cherry Blossom Global Limited as a person with significant control on 2021-11-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Termination of appointment of James Douglas Shanks as a director on 2022-05-11

View Document

17/05/2217 May 2022 Appointment of Pritesh Ramesh Desai as a director on 2022-05-11

View Document

17/05/2217 May 2022 Appointment of Mrs Mary Joanne Vernon as a director on 2022-05-11

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANDLEY

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH LARGE

View Document

05/07/175 July 2017 CESSATION OF LEIGH GERALD LARGE AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY BLOSSOM GLOBAL LIMITED

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR WILLIAM JOHN HANDLEY

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 30/07/2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 SECOND FILING WITH MUD 28/08/12 FOR FORM AR01

View Document

08/10/138 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 01/08/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, INDEPENDENT HOUSE 15B MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PERRY JOHNSON

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, INDEPENDENT HOUSE 15B MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 9A PARK HILL, LONDON, W5 2JS, UNITED KINGDOM

View Document

11/10/1011 October 2010 ALTER ARTICLES 08/09/2010

View Document

11/10/1011 October 2010 ARTICLES OF ASSOCIATION

View Document

24/08/1024 August 2010 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