PINE COURT MANAGEMENT (FOUR MARKS) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

01/03/251 March 2025 Termination of appointment of Alan Edward Davis as a director on 2025-02-27

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Alan Edward Davis as a secretary on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mrs Pamela Dora Elizabeth Wilding as a secretary on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Alan Edward Davis on 2022-02-01

View Document

21/01/2221 January 2022 Appointment of Mr Alan Edward Davis as a secretary on 2022-01-19

View Document

20/01/2220 January 2022 Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Pine Court Lymington Bottom Four Marks Alton GU34 5DP on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Sennen Property Management Ltd as a secretary on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Barbara Jane Sanders as a director on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MRS BARBARA JANE SANDERS

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBB

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR BARRY ERNEST COLEMAN

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ALAN EDWARD DAVIS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAPHNE EDWARDS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JAMES ROBERT GINDERS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS DAPHNE MAY EDWARDS

View Document

08/04/168 April 2016 08/04/16 NO MEMBER LIST

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/168 April 2016 SAIL ADDRESS CREATED

View Document

22/02/1622 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 08/04/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM BELFORD HOUSE LYMINGTON BOTTOM FOUR MARKS HAMPSHIRE GU34 5AH UNITED KINGDOM

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MRS PAMELA WILDING

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR RICHARD MARTIN KEY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED JEREMY GRAHAM WEBB

View Document

08/04/148 April 2014 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