PINEHURST PROPERTIES (GODALMING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

17/06/2517 June 2025 Termination of appointment of Christopher Raymond Wood as a director on 2025-06-02

View Document

17/06/2517 June 2025 Appointment of Mr Andrew Robert Wood as a director on 2025-06-02

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 21/07/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CESSATION OF CHRISTOPHER RAYMOND WOOD AS A PSC

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/07/1526 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1419 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HARRISON / 11/07/2014

View Document

19/07/1419 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 ADOPT ARTICLES 14/10/2013

View Document

24/10/1324 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA DAWN HARRISON / 11/07/2013

View Document

27/07/1327 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL HARRISON / 11/07/2013

View Document

27/07/1327 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE WOOD / 11/07/2013

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HARRISON / 11/07/2013

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND WOOD / 11/07/2013

View Document

29/01/1329 January 2013 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE WOOD / 11/07/2010

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA DAWN HARRISON / 11/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND WOOD / 11/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HARRISON / 11/07/2010

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WOOD / 01/09/2008

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/07/0522 July 2005 RETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9729 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/03/92

View Document

18/07/9118 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

21/11/8821 November 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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