PINEOAK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
03/04/253 April 2025 | Director's details changed for Miss Jennifer Ellen Brewer on 2025-04-03 |
03/04/253 April 2025 | Director's details changed for Mr John Michael Andrews on 2025-04-03 |
03/04/253 April 2025 | Director's details changed for Mr Paul Leonard Mcnutt on 2025-04-03 |
03/04/253 April 2025 | Change of details for Mr Paul Leonard Mcnutt as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Secretary's details changed for Miss Jennifer Ellen Brewer on 2025-04-03 |
03/04/253 April 2025 | Change of details for Mr Iain Martin Leslie as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Change of details for Miss Jennifer Ellen Brewer as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Director's details changed for Mr Iain Martin Leslie on 2025-04-03 |
01/11/241 November 2024 | Satisfaction of charge 1 in full |
01/11/241 November 2024 | Satisfaction of charge 5 in full |
01/11/241 November 2024 | Satisfaction of charge 4 in full |
01/11/241 November 2024 | Satisfaction of charge 3 in full |
01/11/241 November 2024 | Satisfaction of charge 2 in full |
23/06/2423 June 2024 | Annual accounts for year ending 23 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-23 |
23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-06-23 |
23/06/2223 June 2022 | Annual accounts for year ending 23 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-23 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
12/01/2112 January 2021 | 23/06/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | Annual accounts for year ending 23 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD MCNUTT / 05/05/2020 |
13/02/2013 February 2020 | 23/06/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | ADOPT ARTICLES 13/01/2020 |
23/06/1923 June 2019 | Annual accounts for year ending 23 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
06/11/186 November 2018 | 23/06/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | Annual accounts for year ending 23 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
15/01/1815 January 2018 | 23/06/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM STONE HOUSE 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ |
08/08/178 August 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/06/1723 June 2017 | Annual accounts for year ending 23 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 23 June 2016 |
23/06/1623 June 2016 | Annual accounts for year ending 23 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 23 June 2015 |
23/06/1523 June 2015 | Annual accounts for year ending 23 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 23 June 2014 |
23/06/1423 June 2014 | Annual accounts for year ending 23 Jun 2014 |
08/05/148 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 23 June 2013 |
23/06/1323 June 2013 | Annual accounts for year ending 23 Jun 2013 |
21/05/1321 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 23 June 2012 |
14/05/1214 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
13/03/1213 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 23 June 2011 |
02/06/112 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER ELLEN BREWER / 01/02/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 01/02/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARTIN LESLIE / 01/02/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ELLEN BREWER / 01/02/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD MCNUTT / 01/02/2011 |
25/05/1125 May 2011 | SAIL ADDRESS CREATED |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 23 June 2010 |
21/07/1021 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 23 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | SECRETARY APPOINTED JENNIFER ELLEN BREWER |
16/01/0916 January 2009 | APPOINTMENT TERMINATED SECRETARY ALEC BROWN |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 23 June 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 46/47 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | SUB- DIVISION OF SHARE 04/02/03 |
23/01/0323 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0218 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | £ NC 100/100000 04/08 |
17/08/0017 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00 |
17/08/0017 August 2000 | NC INC ALREADY ADJUSTED 04/08/00 |
17/08/0017 August 2000 | NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | SHARE ISSUE 04/08/00 |
01/08/001 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0016 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0028 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/004 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99 |
22/05/9922 May 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
26/06/9826 June 1998 | NEW DIRECTOR APPOINTED |
26/06/9826 June 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 23/06/99 |
24/06/9824 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/9811 June 1998 | SECRETARY RESIGNED |
11/06/9811 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/06/9811 June 1998 | DIRECTOR RESIGNED |
11/06/9811 June 1998 | REGISTERED OFFICE CHANGED ON 11/06/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
11/06/9811 June 1998 | ADOPT MEM AND ARTS 05/06/98 |
11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | NEW SECRETARY APPOINTED |
07/05/987 May 1998 | 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