PYNE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Appointment of Mr Páraic Leo Rafferty as a director on 2024-04-11

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

11/10/2311 October 2023 Director's details changed for Terry Patrick Cooney on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Joanna Janina Kisieleska on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Ms Laura Hall-Williams on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Miss Meqele Davne Bleasdille on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to 137-139 High Street Beckenham BR3 1AG on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Vfm Procurement Limited as a secretary on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Appointment of Ms Laura Hall-Williams as a director on 2023-02-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Registered office address changed from Accountancy Group 2B Oliver Grove London SE25 6EJ England to Flat 1 Bakers Court 36B Wrights Road London SE25 6RX on 2021-06-26

View Document

26/06/2126 June 2021 Termination of appointment of Alexander Brown as a director on 2021-06-26

View Document

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 49 STANLEY ROAD CARSHALTON SURREY SM5 4LE

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY COLIN BYATT

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR ALEXANDER BROWN

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MISS MEQELE DAVNE BLEASDILLE

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOLEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HUMPHREYS

View Document

09/04/189 April 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CARTER

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANINA KISIELESKA / 21/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED JASON GEOFFREY HUMPHREYS

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JORDI CAROL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED JOANNA JANINA KISIELESKA

View Document

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

07/01/157 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE FOLEY / 15/10/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW CARTER / 12/01/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED JORDI CAROL

View Document

31/12/1331 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

06/01/126 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM

View Document

16/06/1016 June 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW CARTER / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE INGRAM / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PATRICK COONEY / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FOLEY / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VALLOTTON / 10/10/2009

View Document

09/06/099 June 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/11/08; CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JANE FOLEY

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/11/07; CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 17/11/04; CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 17/11/98; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 17/11/95; CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 17/11/94; CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 24/12/91; CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 AUDITOR'S RESIGNATION

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/90

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/88

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/87

View Document

30/03/8930 March 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FIRST GAZETTE

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 51 ONSLOW GARDENS WALLINGTON SURREY SM6 9QH

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/85

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/84

View Document

04/05/824 May 1982 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