Advanced company searchLink opens in new window

THE PINE COLLECTION (CHRISTCHURCH) LIMITED

Company number 01282037

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)
25 Mar 2024 MR04 Satisfaction of charge 3 in full
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Dec 2020 AA Unaudited abridged accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
15 Jul 2016 AA Total exemption full accounts made up to 31 January 2016
02 Jun 2016 AD01 Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2 June 2016
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60
08 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 60
22 Jan 2015 TM01 Termination of appointment of Joan Munday as a director on 17 August 2014
22 Jan 2015 TM02 Termination of appointment of Joan Munday as a secretary on 17 August 2014
22 Jan 2015 TM02 Termination of appointment of Joan Munday as a secretary on 17 August 2014
22 Jan 2015 TM01 Termination of appointment of Joan Munday as a director on 17 August 2014