PINE GARDENS DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM OAK VIEW BARN LODGE FARM MEWS 4 GATTON PARK ROAD REIGATE SURREY RH2 0SX ENGLAND

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 25/02/2021

View Document

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089436580006

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

01/11/191 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

06/11/186 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY GREGORY SPENCE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISA VINCE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WINDAYBANK

View Document

09/10/189 October 2018 CURRSHO FROM 31/03/2019 TO 31/10/2018

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089436580005

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089436580004

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089436580003

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM NASH HOUSE ST. MONICAS ROAD KINGSWOOD TADWORTH SURREY KT20 6AN

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA VINCE / 29/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 29/06/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR COLIN WINDAYBANK

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089436580002

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS LOUISA VINCE

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY GAVIN JAMES SPENCE / 01/04/2015

View Document

08/04/158 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM DELL HOUSE GATTON BOTTOM MERSTHAM SURREY RH1 3BH ENGLAND

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 14/02/2015

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR GREGORY GAVIN JAMES SPENCE

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089436580001

View Document

17/03/1417 March 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