PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01943711 |
Category | Private Limited Company |
Incorporated | 02 Sep 1985 |
Age | 38 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PINE TREES (ESHER) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01943711. It was incorporated 38 years, 9 months, 2 days ago, on 02 September 1985. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 16 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-15
Officer name: Trinity Nominees (1) Limited
Documents
Appoint person secretary company with name date
Date: 16 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-15
Officer name: Robert Douglas Spencer Heald
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2021
Action Date: 16 Oct 2021
Category: Address
Type: AD01
New address: 69 Victoria Road Surbiton Surrey KT6 4NX
Change date: 2021-10-16
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Ivana Mcdermottova
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr John Edward Collard
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Jon Price
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-15
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Old address: Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
Documents
Appoint corporate secretary company with name date
Date: 15 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Appointment date: 2015-08-25
Documents
Termination secretary company with name termination date
Date: 15 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-25
Officer name: G C S Property Management Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen George Smith
Termination date: 2014-09-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Price
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Collard
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivana Mcdermottova
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Dometakis
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Mcintosh
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edward Anthony Martin Collard
Change date: 2009-12-30
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Mcintosh
Change date: 2009-12-30
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen George Smith
Change date: 2009-12-30
Documents
Change corporate secretary company with change date
Date: 06 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-30
Officer name: G C S Property Management Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / g c s property management LIMITED / 31/12/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 36 bridge street walton on thames surrey KT12 1AW
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Accounts with accounts type full
Date: 12 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; change of members
Documents
Legacy
Date: 10 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 10/11/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 13 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR
Documents
Accounts with accounts type full
Date: 02 Oct 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 24 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
46 WICK CHASE,SOUTHEND-ON-SEA,SS2 4TN
Number: | 11212845 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRISPIN CLOSE,SOUTHAMPTON,SO31 6TD
Number: | 11306622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 - 8 BRINDLEY ROAD,COVENTRY,CV7 9EP
Number: | 06009118 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOISTERS 11 - 12 GEORGE ROAD,BIRMINGHAM,B15 1NP
Number: | 11106842 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PT BUILDING DEVELOPMENTS LIMITED
11 QUANTUM,MANCHESTER,M1 2BJ
Number: | 04613307 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CASTLE STREET,DOVER,CT16 1PW
Number: | 08139019 |
Status: | ACTIVE |
Category: | Private Limited Company |