PINEOAK 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
30/05/2530 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

03/04/253 April 2025 Director's details changed for Miss Jennifer Ellen Brewer on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr John Michael Andrews on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Paul Leonard Mcnutt on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Paul Leonard Mcnutt as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Secretary's details changed for Miss Jennifer Ellen Brewer on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Iain Martin Leslie as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Miss Jennifer Ellen Brewer as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Iain Martin Leslie on 2025-04-03

View Document

01/11/241 November 2024 Satisfaction of charge 1 in full

View Document

01/11/241 November 2024 Satisfaction of charge 5 in full

View Document

01/11/241 November 2024 Satisfaction of charge 4 in full

View Document

01/11/241 November 2024 Satisfaction of charge 3 in full

View Document

01/11/241 November 2024 Satisfaction of charge 2 in full

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

12/01/2112 January 2021 23/06/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD MCNUTT / 05/05/2020

View Document

13/02/2013 February 2020 23/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 ADOPT ARTICLES 13/01/2020

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

06/11/186 November 2018 23/06/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM STONE HOUSE 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ

View Document

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

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

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

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

02/06/112 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER ELLEN BREWER / 01/02/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 01/02/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARTIN LESLIE / 01/02/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ELLEN BREWER / 01/02/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD MCNUTT / 01/02/2011

View Document

25/05/1125 May 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY APPOINTED JENNIFER ELLEN BREWER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY ALEC BROWN

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 23 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 46/47 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 SUB- DIVISION OF SHARE 04/02/03

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 £ NC 100/100000 04/08

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00

View Document

17/08/0017 August 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SHARE ISSUE 04/08/00

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 23/06/99

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/06/9811 June 1998 ADOPT MEM AND ARTS 05/06/98

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 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