PINES VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/03/2329 March 2023 Appointment of Mr Paul James Coogan as a director on 2023-01-30

View Document

11/10/2211 October 2022 Termination of appointment of David William Barker as a director on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Appointment of Mr David William Barker as a director on 2021-10-27

View Document

18/11/2118 November 2021 Termination of appointment of Rachel Pulley as a director on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, SECRETARY BOURNE ESTATES LTD

View Document

28/04/2128 April 2021 CORPORATE SECRETARY APPOINTED RENDALL & RITTNER LTD.

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 DIRECTOR APPOINTED MR DECLAN WILLIAM GALVIN

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR LEE PAUL VAN HOYLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY BLENKINSOPP

View Document

28/04/1928 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MISS LUCY ELIZABETH BLENKINSOPP

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE LOHMEYER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE FIELD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA STEAD

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MISS RACHEL PULLEY

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 01/09/15 NO MEMBER LIST

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 01/09/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED TERENCE FIELD

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH ROLFE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

09/09/139 September 2013 01/09/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 01/09/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 01/09/11 NO MEMBER LIST

View Document

09/05/119 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED ANNE LOHMEYER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JULIA STEAD

View Document

01/09/101 September 2010 01/09/10 NO MEMBER LIST

View Document

07/07/107 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR KEITH JOHN ROLFE

View Document

18/03/1018 March 2010 01/09/09 NO MEMBER LIST

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN FAULKNER

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SMITH

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW STUART-SMITH

View Document

26/01/1026 January 2010 SECRETARY APPOINTED ANDREW TAYLOR

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 23 WEST DENE WAY WEYBRIDGE SURREY KT13 9RG

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED SHAUN FAULKNER

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 01/09/07

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/04/072 April 2007 ANNUAL RETURN MADE UP TO 01/09/06

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

20/10/0520 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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