Advanced company searchLink opens in new window

PINE LODGE COURT MANAGEMENT (1992) LIMITED

Company number 02763727

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)
05 Apr 2024 AA Micro company accounts made up to 31 December 2023
09 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
24 Nov 2022 PSC08 Notification of a person with significant control statement
17 Nov 2022 PSC07 Cessation of Gary Paul Harrison as a person with significant control on 17 November 2022
17 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
23 Mar 2021 AA Micro company accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
18 Sep 2020 PSC01 Notification of Gary Harrison as a person with significant control on 18 September 2020
11 Sep 2020 TM01 Termination of appointment of Philip David Williams as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Jill Williams as a director on 11 September 2020
11 Sep 2020 PSC07 Cessation of Kathleen Anne Erridge as a person with significant control on 1 June 2020
04 Jun 2020 AP03 Appointment of Mr Giles Vincent Day as a secretary on 1 June 2020
04 Jun 2020 TM01 Termination of appointment of Robert Edward Erridge as a director on 30 April 2020
04 Jun 2020 TM01 Termination of appointment of Kathleen Anne Erridge as a director on 30 April 2020
04 Jun 2020 TM02 Termination of appointment of Kathleen Anne Erridge as a secretary on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from Chalkwell Kingsdown Hill Kingsdown, Deal Kent CT14 8EA to 23 Roper Close Canterbury CT2 7EP on 4 June 2020
04 May 2020 AP01 Appointment of Mr Steven Kumar Ghosh as a director on 28 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
19 Aug 2019 AP01 Appointment of Mr Samuel Andrew Chambers as a director on 19 July 2019
18 Aug 2019 AP01 Appointment of Miss Rachael Louise Higham as a director on 19 July 2019
18 Aug 2019 TM01 Termination of appointment of Gary Walter Goldfinch as a director on 19 July 2019