PINELOG TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 04490203 |
Category | Private Limited Company |
Incorporated | 19 Jul 2002 |
Age | 21 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PINELOG TRUSTEES LIMITED is an active private limited company with number 04490203. It was incorporated 21 years, 10 months, 11 days ago, on 19 July 2002. The company address is Landel Darwin Forest Sydnope Hill Landel Darwin Forest Sydnope Hill, Matlock, DE4 5PL, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type dormant
Date: 21 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type dormant
Date: 26 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-31
Officer name: Mr Mark Randall
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Paul St John Daly
Documents
Appoint person secretary company with name date
Date: 01 Dec 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-31
Officer name: Mr Mark Randall
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul St John Daly
Termination date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
New address: Landel Darwin Forest Sydnope Hill Darley Moor Matlock DE4 5PL
Change date: 2020-07-23
Old address: Darwin Forest Country Park Darley Moor Two Dales, Matlock Derbyshire DE4 5LN
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Mr Nicholas Mark Hugh Grayson
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: John Hugh Grayson
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hugh Grayson
Change date: 2016-08-19
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-23
Officer name: Mr Paul St John Daly
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hugh Grayson
Change date: 2015-07-23
Documents
Change person secretary company with change date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-23
Officer name: Mr Paul St John Daly
Documents
Accounts with accounts type dormant
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Cottingham
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type dormant
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 12 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 27/07/06 from: royds works, attercliffe road sheffield south yorkshire S4 7WZ
Documents
Accounts with accounts type dormant
Date: 16 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2004
Action Date: 02 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-02
Documents
Legacy
Date: 30 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/10/03
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/10/02
Documents
Legacy
Date: 09 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH CALIN IOAN STEFAN
THE DELPHI BUILDING,KNOWSELY,L33 7XL
Number: | LP013212 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE
Number: | 09255468 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASTFRAME UK AMBER DRIVE,LANGLEY MILL,NG16 4BE
Number: | 09439900 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 07144145 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HAMMERTON STREET,BRADFORD,BD3 9QQ
Number: | 09185651 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD RECTORY MILL LANE,SANDY,SG19 2AT
Number: | 09695546 |
Status: | ACTIVE |
Category: | Private Limited Company |