THE PINE COLLECTION (CHRISTCHURCH) LIMITED
Company number 01282037
- Company Overview for THE PINE COLLECTION (CHRISTCHURCH) LIMITED (01282037)
- Filing history for THE PINE COLLECTION (CHRISTCHURCH) LIMITED (01282037)
- People for THE PINE COLLECTION (CHRISTCHURCH) LIMITED (01282037)
- Charges for THE PINE COLLECTION (CHRISTCHURCH) LIMITED (01282037)
- More for THE PINE COLLECTION (CHRISTCHURCH) LIMITED (01282037)
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
|
|
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
|
|
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 |