PINEMACE LIMITED

6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England
StatusACTIVE
Company No.04122095
CategoryPrivate Limited Company
Incorporated11 Dec 2000
Age23 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

PINEMACE LIMITED is an active private limited company with number 04122095. It was incorporated 23 years, 5 months, 11 days ago, on 11 December 2000. The company address is 6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 24 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-18

Officer name: Alliotts Registrars Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-18

Officer name: Divinerule Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

New address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR

Old address: C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England

Change date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-27

Charge number: 041220950008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: Royds Withy King, 69 Carter Lane London EC4V 5EQ England

New address: C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Robert Llewellyn

Change date: 2012-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Justin Lloyd-Davies

Termination date: 2019-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Bhushan Nahar

Appointment date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: Royds Withy King, 69 Carter Lane London EC4V 5EQ

Change date: 2017-05-10

Old address: 65 Carter Lane London EC4V 5HF

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Justin Lloyd-Davies

Appointment date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Danielle Llwellyn

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Clive Robert Llwellyn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Clive Robert Llwellyn

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danielle Llwellyn

Change date: 2010-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Robert Llwellyn

Change date: 2012-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Resolution

Date: 07 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Resolution

Date: 17 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Divinerule Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Danielle Llwellyn

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Robert Llwellyn

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Resolution

Date: 21 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / divinerule LIMITED / 01/10/2007

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/10/06--------- £ si 7414672@1=7414672 £ ic 100/7414772

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/10/06

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/01/03

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 22/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

HERRIES COURT(ASHTON UNDER LYNE) LIMITED

DECEMBER GROUP LIMITED STILTZ BUILDING, LEDSON ROAD,MANCHESTER,M23 9GP

Number:10819341
Status:ACTIVE
Category:Private Limited Company

MACAQUE LTD

COUNTY HOUSE,WORCESTER,WR1 1HB

Number:09658129
Status:ACTIVE
Category:Private Limited Company

OSIRIS LEGAL LIMITED

24 RUSSELL STREET,DUKINFIELD,SK16 4TA

Number:08574180
Status:ACTIVE
Category:Private Limited Company

QUANTUM BLUE CONSULTING LIMITED

17 OLDFIELD AVENUE,EASTBOURNE,BN20 9PU

Number:11032751
Status:ACTIVE
Category:Private Limited Company

SIMPRO SOFTWARE LTD.

SUITE 6 JAMES HALL,ST. IVES,PE27 4AA

Number:06983493
Status:ACTIVE
Category:Private Limited Company

THYION ADVISORS LLP

FIRST FLOOR,LONDON,W1W 7LT

Number:OC423988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source