- Company Overview for PINE BIDCO LIMITED (11702271)
- Filing history for PINE BIDCO LIMITED (11702271)
- People for PINE BIDCO LIMITED (11702271)
- Charges for PINE BIDCO LIMITED (11702271)
- More for PINE BIDCO LIMITED (11702271)
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 | TM01 | Termination of appointment of Craig Nicholas Butcher as a director on 5 April 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
07 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
11 May 2023 | TM01 | Termination of appointment of Sarah Hughes as a director on 20 April 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Edward James Timothy Brett as a director on 28 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
06 May 2021 | AP01 | Appointment of Mr Craig Nicholas Butcher as a director on 20 April 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
20 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
29 Aug 2020 | TM01 | Termination of appointment of Steve Mcmullan as a director on 21 July 2020 | |
27 Mar 2020 | MR04 | Satisfaction of charge 117022710001 in full | |
24 Mar 2020 | MR01 | Registration of charge 117022710002, created on 16 March 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 26 November 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | MR01 | Registration of charge 117022710001, created on 25 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Steve Mcmullan as a director on 20 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Mark John Puttick as a director on 20 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mrs Sarah Hughes as a director on 20 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mrs Christine Isabel Cameron as a director on 20 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mrs Julie Wilson-Kilgour as a director on 20 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr James Alan Cunningham as a director on 20 June 2019 |