PINEBROOK DEVELOPMENTS LTD

Company Documents

DateDescription
27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
GREENSFIELD BUSINESS CENTRE MULGRAVE TERRACE
GATESHEAD
TYNE AND WEAR
NE8 1PQ
ENGLAND

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOPER

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR PAUL GRAHAM SHEPHERD

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL DEAN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL DEAN

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

24/04/1424 April 2014 SECOND FILING WITH MUD 31/01/12 FOR FORM AR01

View Document

09/04/149 April 2014 SECOND FILING WITH MUD 31/01/13 FOR FORM AR01

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, GREENSFIELD BUSINESS CENTRE MULGRAVE TERRACE, GATESHEAD, TYNE AND WEAR, NE8 1PQ, ENGLAND

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, C/O APK ASSET MANAGEMENT LIMITED, BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR PAUL GRAHAM SHEPHERD

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKBRIDE

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, GREENSFIELD BUSINESS CENTRE MULGRAVE TERRACE, GATESHEAD, TYNE AND WEAR, NE8 1PQ

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR PAUL KIRKBRIDE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM KIRKBRIDE

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS, ENGLAND

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS DEBORAH MARIE COOPER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 COMPANY NAME CHANGED PINEWOOD DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 28/03/14

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED KIRKBRIDE DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 20/03/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ADAM PAUL KIRKBRIDE

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM, CENTURION HOUSE 129 DEANSGATE, MANCHESTER, M3 3WR, UNITED KINGDOM

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKBRIDE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL DEAN

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIRKBRIDE / 04/02/2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM KIRKBRIDE

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM, CINNAMON HOUSE CINNAMON PARK, CRAB LANE, FEARNHEAD, WARRINGTON, WA2 0XP, UNITED KINGDOM

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PAUL KIRKBRIDE

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, 10 STANLEY VIEW, WHITEHAVEN, CUMBRIA, CA28 8JB

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED KIRKBRIDE RESOURCING LIMITED
CERTIFICATE ISSUED ON 17/03/11

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, LILLYHALL BUSINESS CENTRE JUBILEE ROAD, WORKINGTON, CUMBRIA, CA14 4HA, ENGLAND

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information