PINEHURST STANMORE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England to 62 - 64 High Road Bushey Heath WD23 1GG on 2025-05-14 |
02/04/252 April 2025 | Termination of appointment of Morris Joseph as a director on 2025-03-26 |
26/03/2526 March 2025 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Appointment of Mrs Geraldine Wallace as a director on 2024-03-13 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
11/04/1611 April 2016 | DIRECTOR APPOINTED MRS MARJORIE HERVEY JESSIE BARNETT |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL BARNETT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GELDING / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOSTYN BARNETT / 03/03/2010 |
20/01/1020 January 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | DIRECTOR RESIGNED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 28 CHURCH ROAD C/O PARKER CAVENDISH STANMORE MIDDLESEX HA7 4XR |
16/03/0716 March 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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