PINE TREE PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
27/11/2427 November 2024 | Application to strike the company off the register |
26/07/2426 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Change of details for Deborah Louise Nix as a person with significant control on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Darren John Nix as a person with significant control on 2023-10-25 |
25/10/2325 October 2023 | Director's details changed for Deborah Louise Nix on 2023-10-25 |
25/10/2325 October 2023 | Director's details changed for Mr Darren John Nix on 2023-10-25 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
02/11/222 November 2022 | Director's details changed for Mr Darren John Nix on 2022-11-02 |
02/11/222 November 2022 | Director's details changed for Deborah Louise Nix on 2022-11-02 |
02/11/222 November 2022 | Change of details for Deborah Louise Nix as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Change of details for Darren John Nix as a person with significant control on 2022-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 7 Castle Street Bridgwater Somerset TA6 3DT on 2022-04-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
26/07/2126 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
11/07/1911 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
03/11/173 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN NIX / 15/10/2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE NIX / 15/10/2016 |
11/07/1611 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
17/11/1517 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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