PINE LODGE (WESTBOURNE) COMMONHOLD ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 1 Pine Lodge 12 Westbourne Park Road Bournemouth Dorset BH4 8HG to 4 Pine Lodge 12 Westbourne Park Road Westbourne Park Road Bournemouth BH4 8HG on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Steven Hayes as a director on 2024-08-10

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Appointment of Mr William Anthony Perkins as a director on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Daniel Edwatd Brown on 2024-07-22

View Document

13/12/2313 December 2023 Termination of appointment of William Anthony Perkins as a director on 2023-12-01

View Document

13/12/2313 December 2023 Appointment of Maria Loulaki as a secretary on 2023-12-01

View Document

13/12/2313 December 2023 Termination of appointment of Carole Perkins as a secretary on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Daniel Edwatd Brown as a director on 2023-08-30

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/05/2314 May 2023 Termination of appointment of Elaine Gillian Robinson as a director on 2023-05-01

View Document

03/04/233 April 2023 Appointment of Ms Maria Loulaki as a director on 2023-04-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MISS CHELSEA LEIGH GIBBS

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR STEVEN HAYES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MS ELAINE GILLIAN ROBINSON

View Document

29/05/1629 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 05/10/15 NO MEMBER LIST

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 05/10/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 SECOND FILING WITH MUD 05/10/13 FOR FORM AR01

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 05/10/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR THOMAS JAMES WILLIAM PERKINS

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 05/10/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 05/10/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 05/10/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM PERKINS / 05/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY / 05/10/2009

View Document

16/11/0916 November 2009 05/10/09 NO MEMBER LIST

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM FLAT 1 12 WESTBOURNE PARK ROAD BOURNEMOUTH DORSET

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLE PERKINS / 08/10/2008

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 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