PINECREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Ashley William Pentecost as a director on 2024-10-22

View Document

05/11/245 November 2024 Termination of appointment of James Edward Pentecost as a director on 2024-10-24

View Document

05/11/245 November 2024 Termination of appointment of Heidi Louise Pentecost as a director on 2024-10-24

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/236 February 2023 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from 78 st. Margarets Street Rochester ME1 3BJ England to 78 st. Margaret's Street Rochester Kent ME1 3BJ on 2021-11-25

View Document

22/11/2122 November 2021 Director's details changed for Mrs Deborah Claire Pentecost on 2021-11-20

View Document

22/11/2122 November 2021 Director's details changed for Miss Heidi Louise Pentecost on 2021-11-21

View Document

22/11/2122 November 2021 Director's details changed for Mr Ian Edward Pentecost on 2021-11-21

View Document

22/11/2122 November 2021 Director's details changed for Mr Ashley William Pentecost on 2021-11-10

View Document

22/11/2122 November 2021 Director's details changed for Mr James Edward Pentecost on 2021-11-21

View Document

22/11/2122 November 2021 Director's details changed for Miss Heidi Louise Pentecost on 2021-11-21

View Document

22/11/2122 November 2021 Registered office address changed from Star Hill House 22 Star Hill Rochester ME1 1XB England to 78 st. Margarets Street Rochester ME1 3BJ on 2021-11-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 DIRECTOR APPOINTED MISS HEIDI LOUISE PENTECOST

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ASHLEY WILLIAM PENTECOST

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JAMES EDWARD PENTECOST

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079375470002

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI PENTECOST

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PENTECOST

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PENTECOST

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 5 MANOR COURT LOWER TWYDALL LANE GILLINGHAM KENT ME7 2UX

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MISS HEIDI LOUISE PENTECOST

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ASHLEY WILLIAM PENTECOST

View Document

08/02/158 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 24/07/12 STATEMENT OF CAPITAL GBP 600

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED JAMES EDWARD PENTECOST

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THE CAPTAIN'S HOUSE PEMBROKE, CHATHAM MARITIME CENTRAL AVENUE CHATHAM KENT ME4 4UF ENGLAND

View Document

26/07/1226 July 2012 RE SHARE CREATION BY COMPANY 24/07/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 26 LONDON ROAD GILLINGHAM KENT ME8 6YX UNITED KINGDOM

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR IAN EDWARD PENTECOST

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS DEBORAH CLAIRE PENTECOST

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information