PINE LODGE MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Thomas Gray Barrie on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Stephen Charles Whitaker on 2023-07-10

View Document

10/07/2310 July 2023 Secretary's details changed for Dempster Management Limited on 2023-03-31

View Document

10/07/2310 July 2023 Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/12/223 December 2022 Appointment of Mr Stephen Charles Whitaker as a director on 2022-10-12

View Document

03/12/223 December 2022 Termination of appointment of Violet Evans as a director on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/10/1826 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED DEMPSTER MANAGEMENT LIMITED

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET EVANS / 01/07/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAY BARRIE / 01/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY REALTY MANAGEMENT LIMITED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR THOMAS GRAY BARRIE

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR IRIS SIBLEY

View Document

23/08/1623 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IRIS SIBLEY / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET EVANS / 20/10/2015

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL UNITED KINGDOM

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

17/09/1517 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 17/09/2015

View Document

01/09/151 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/119 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY VIOLET EVANS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY VIOLET EVANS

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF

View Document

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: 1 PINE LODGE 28 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1NJ

View Document

15/09/1115 September 2011 CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LIMITED

View Document

16/11/1016 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRIS SIBLEY / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET EVANS / 01/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/10/0430 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/10/9430 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/05/9115 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: C/O S BURROWS & CO CRESTA HOUSE 42 WATER LANE WILMSLOW,CHESHIRE,SK9 5AP

View Document

12/05/8912 May 1989 SECRETARY RESIGNED

View Document

28/04/8928 April 1989 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