PINE TREE COURT MANAGEMENT LIMITED
Company number 02021021
- Company Overview for PINE TREE COURT MANAGEMENT LIMITED (02021021)
- Filing history for PINE TREE COURT MANAGEMENT LIMITED (02021021)
- People for PINE TREE COURT MANAGEMENT LIMITED (02021021)
- More for PINE TREE COURT MANAGEMENT LIMITED (02021021)
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) |
---|---|---|---|
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr David Mcclean on 2 July 2020 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of Ann Samuel as a director on 2 July 2019 | |
26 Jun 2019 | AP01 | Appointment of Mrs June Ann Seaward as a director on 1 October 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from Churchill Buildings Clc Chartered Surveyors 128 Walter Road Swansea SA1 5RG Wales to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 14 February 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Val Davies as a director on 3 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
28 Jun 2018 | AD01 | Registered office address changed from 23 Pinetree Court Swansea to Churchill Buildings Clc Chartered Surveyors 128 Walter Road Swansea SA1 5RG on 28 June 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Margaret Mabel Kathleen Farrer as a secretary on 22 June 2018 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mrs Ann Samuel as a director on 28 August 2013 | |
24 May 2017 | AP01 | Appointment of Mr David Mcclean as a director on 23 August 2013 | |
22 May 2017 | AP01 | Appointment of Mrs Val Davies as a director on 13 July 2016 |