PINECREST LAND & PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-06-30 |
23/10/2123 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 9 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7AB |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/11/1822 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/02/1826 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS FELICITY MARY HOLLOWAY / 26/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY MARY HOLLOWAY / 26/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HOLLOWAY / 26/02/2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
17/04/1017 April 2010 | REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/02/0419 February 2004 | S366A DISP HOLDING AGM 10/02/04 |
26/06/0326 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/05/0328 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0228 June 2002 | SECRETARY RESIGNED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
28/06/0228 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | DIRECTOR RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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