PINECREST MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Registered office address changed from 35 Frankland Drive Cottingham HU16 5UY England to Industrial Racking Supplies Ltd Gothenburg Way Hull HU7 0YD on 2024-09-02

View Document

27/08/2427 August 2024 Registered office address changed from Pinecrest Management Ltd Gothenburg Way Hull HU7 0YD England to 35 Frankland Drive Cottingham HU16 5UY on 2024-08-27

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Registered office address changed from Unit 2 Aqua Park Reservoir Road Hull HU6 7QD England to Pinecrest Management Ltd Gothenburg Way Hull HU7 0YD on 2023-02-21

View Document

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

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRADLEY / 26/03/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA BRADLEY / 26/03/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BRADLEY / 26/03/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRADLEY / 26/03/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA BRADLEY / 26/03/2019

View Document

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

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/01/1730 January 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

24/08/1624 August 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

08/07/168 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096190160001

View Document

14/03/1614 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 20

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 26 LONDON ROAD GILLINGHAM KENT ME8 6YX UNITED KINGDOM

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MRS SHEILA BRADLEY

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MISS AMANDA BRADLEY

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ROBERT BRADLEY

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS SHEILA BRADLEY

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR JAMES ROBERT BRADLEY

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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