PINE TREE WALK LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

26/10/2426 October 2024 Termination of appointment of Benjamin David Montague Houghton as a director on 2024-10-24

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 2 PINE TREE WALK CLANFIELD HAMPSHIRE PO8 0FE ENGLAND

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLAKE

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOE BOWMAN

View Document

30/07/2030 July 2020 CORPORATE SECRETARY APPOINTED OYSTER ESTATES UK LIMITED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 5 PINE TREE WALK, DRIFT ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0FE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA COOK

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR TORBEN JOHN COOK

View Document

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY CROOKS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

06/01/196 January 2019 DIRECTOR APPOINTED MR SAMUEL BLAKE

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PRICE

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MRS ALEXANDRA DAWN PRICE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR JOE OLIVER BOWMAN

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/02/162 February 2016 06/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FARQUHAR

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS NICOLA-JANE ANN FARQUHAR

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA-JANE FARQUHAR

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR IAN SCOTT FARQUHAR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 06/01/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS SUSAN ASHTON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR BENJAMIN DAVID MONTAGUE HOUGHTON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REEVES

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA-JANE ANN FARQUMAR / 23/12/2014

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA-JANE BARRY

View Document

04/02/144 February 2014 06/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/03/1312 March 2013 SECRETARY APPOINTED HAYLEY MARIE CROOKS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED LAURA-JANE BARRY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED JUNE PONTON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHCOTT

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED NICOLA-JANE ANN FARQUMAR

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED ALEXANDRA ELIZABETH COOK

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR EAMONN THOMAS FORBES KING

View Document

11/03/1311 March 2013 SECOND FILING FOR FORM TM01

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O OYSTER ESTATES UK LIMITED UNIT 3 FLANSHAM BUSINESS CENTRE, HOE LANE FLANSHAM BOGNOR REGIS WEST SUSSEX PO22 8NJ ENGLAND

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA BENNETT

View Document

19/02/1319 February 2013 ALTER ARTICLES 14/01/2013

View Document

19/02/1319 February 2013 ARTICLES OF ASSOCIATION

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 06/01/13 NO MEMBER LIST

View Document

22/07/1222 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O SOUTHCOTT HOMES BRAMBLE HOUSE 112 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JH UNITED KINGDOM

View Document

16/01/1216 January 2012 06/01/12 NO MEMBER LIST

View Document

06/01/116 January 2011 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