PINE TREE COURT PROPERTY MANAGEMENT (NI) LTD

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Notification of a person with significant control statement

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Ms Mary Heatley on 2024-05-07

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

25/08/2325 August 2023 Appointment of Mrs Margaret Anne Rafferty as a director on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mrs Anne Molloy as a director on 2023-08-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

05/06/235 June 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/06/2115 June 2021 SECRETARY APPOINTED MS LISA GLENNON

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR LISA GLENNON

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, SECRETARY HELENA ZALEWSKA

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MS LISA GLENNON

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MRS HELENA ZALEWSKA

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MS MARY HEATLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MILLAR

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ANDREW PATRICK MURRAY

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6AF

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY ALPHONSUS CURRAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/01/1330 January 2013 COMPANY RESTORED ON 30/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 20 June 2006 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 20 June 2008 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 20 June 2009 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 20 June 2007 with full list of shareholders

View Document

30/01/1330 January 2013 20/06/11 NO CHANGES

View Document

30/01/1330 January 2013 20/06/10 NO CHANGES

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED CATHERINE SONIA MILLAR

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 28 MOORELAND PARK ANDERSONSTOWN BELFAST BT11 9AZ

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/08/0513 August 2005 CHANGE OF DIRS/SEC

View Document

13/08/0513 August 2005 CHANGE IN SIT REG ADD

View Document

13/08/0513 August 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 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