Advanced company searchLink opens in new window

PINEAPPLE SUSTAINABLE PARTNERSHIPS LIMITED

Company number 10624252

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)
01 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 15 February 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
19 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 TM01 Termination of appointment of Liberty Bea Bollen as a director on 1 December 2018
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 CC04 Statement of company's objects
12 Jun 2018 PSC07 Cessation of Liberty Bea Bollen as a person with significant control on 1 May 2018
12 Jun 2018 PSC07 Cessation of Mathew Graham Rule as a person with significant control on 1 May 2018
12 Jun 2018 AP01 Appointment of Mrs Camilla Sophie Lovell-Hoare as a director on 1 April 2018
12 Jun 2018 AP01 Appointment of Mrs Alexandra Katherine Dewis as a director on 1 May 2018
01 Mar 2018 AP01 Appointment of Mr Paul Roger White as a director on 1 March 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of Mathew Graham Rule as a director on 1 February 2018
14 Nov 2017 AD01 Registered office address changed from 27 Stocks Lane Farm Stocks Lane Steventon OX13 6SS to 29 Stocks Lane Steventon Abingdon OX13 6SS on 14 November 2017
12 Oct 2017 AD01 Registered office address changed from 10 Surley Row Emmer Green Reading RG4 8LY United Kingdom to 27 Stocks Lane Farm Stocks Lane Steventon OX13 6SS on 12 October 2017
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted