PINE TREE GLEN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/06/2416 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Registered office address changed from C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA England to Hawk Estates Wessex House St Leonards Road Bournemouth BH8 8QS on 2023-05-24

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Secretary's details changed for Mr Anthony Hawksworth on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Robert David Cooper on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Brian Butters on 2021-07-15

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 DIRECTOR APPOINTED MR ROBERT DAVID COOPER

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR BRIAN BUTTERS

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONK

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR ANTHONY HAWKSWORTH

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY CORBIN & CO BLOCK MANAGEMENT LTD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CURREXT FROM 24/06/2017 TO 30/09/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 40 KINSON ROAD BOURNEMOUTH BH10 4AL

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CORPORATE SECRETARY APPOINTED CORBIN & CO BLOCK MANAGEMENT LTD

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN GRIMSHAW

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 8 FIRS ROAD FIRSDOWN SALISBURY WILTSHIRE SP5 1SF

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE STURGEON

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED MR STUART LINDSAY

View Document

29/05/1329 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/05/1326 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MONK / 01/04/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE STURGEON / 31/12/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY TAYLOR / 31/12/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: UNIT 2 HARNHAM TRADING ESTATE SALISBURY SP2 8NW

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 336 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BE

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 2ND FLOOR,JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY RESIGNED

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 24/06

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/07/9112 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EB

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/04/8827 April 1988 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