Advanced company searchLink opens in new window

PINEWOOD COURT (SALE) LIMITED

Company number 01136966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
23 Jan 2024 TM01 Termination of appointment of Cheryl Martin as a director on 23 January 2024
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CH01 Director's details changed for Miss Elizabeth Anne Whittaker on 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 28 March 2019 with updates
01 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 TM01 Termination of appointment of Mary Graham Parish as a director on 24 April 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 220
14 Apr 2016 AP04 Appointment of Stuarts Ltd as a secretary on 1 April 2016
14 Apr 2016 TM02 Termination of appointment of Simon Lawrence Harrop as a secretary on 1 April 2016
14 Apr 2016 AD01 Registered office address changed from 113 Dane Road Sale Cheshire M33 7BL to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 14 April 2016
13 May 2015 AA Total exemption small company accounts made up to 25 March 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 220