Advanced company searchLink opens in new window

PINELEA RESIDENTS ASSOCIATION LIMITED

Company number 06542687

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)
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 5
14 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
12 Mar 2023 AD01 Registered office address changed from 11 Pine Lea, Bishops Waltham, Southampton, England Pine Lea Bishops Waltham Southampton SO32 1NZ England to 7 Pine Lea Bishops Waltham Southampton SO32 1NZ on 12 March 2023
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 AD01 Registered office address changed from 7 Pine Lea Pine Lea Bishops Waltham Southampton SO32 1NZ England to 11 Pine Lea, Bishops Waltham, Southampton, England Pine Lea Bishops Waltham Southampton SO32 1NZ on 20 October 2022
13 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
18 Dec 2021 AD01 Registered office address changed from 11 Pine Lea Bishops Waltham Southampton Hampshire SO32 1NZ United Kingdom to 7 Pine Lea Pine Lea Bishops Waltham Southampton SO32 1NZ on 18 December 2021
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 TM01 Termination of appointment of Tracy Winfield as a director on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Belinda Mary Lake as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Mrs Patricia Ann Bates as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr John David Cassell as a director on 28 June 2021
16 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
16 Mar 2021 PSC01 Notification of Samuel Batho as a person with significant control on 29 January 2021
16 Mar 2021 PSC01 Notification of Emily Batho as a person with significant control on 29 January 2021
14 Mar 2021 PSC07 Cessation of Philip Harvey Bird as a person with significant control on 29 January 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
01 Apr 2019 CH01 Director's details changed for Belinda Mark Lake on 1 April 2019
19 Mar 2019 AP01 Appointment of Belinda Mark Lake as a director on 13 March 2019
15 Mar 2019 TM01 Termination of appointment of Gerald Antony William Pritchett as a director on 12 March 2019