PINELOG TRUSTEES LIMITED

Landel Darwin Forest Sydnope Hill Landel Darwin Forest Sydnope Hill, Matlock, DE4 5PL, England
StatusACTIVE
Company No.04490203
CategoryPrivate Limited Company
Incorporated19 Jul 2002
Age21 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Cottingham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/10/03

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/10/02

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP013212
Status:ACTIVE
Category:Limited Partnership

DOYLE MACHINERY LIMITED

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:09255468
Status:ACTIVE
Category:Private Limited Company

FASTFRAME UK LTD

FASTFRAME UK AMBER DRIVE,LANGLEY MILL,NG16 4BE

Number:09439900
Status:ACTIVE
Category:Private Limited Company

ITALICA LINKS LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07144145
Status:ACTIVE
Category:Private Limited Company

MARYNA (PRIVATE) LTD

32 HAMMERTON STREET,BRADFORD,BD3 9QQ

Number:09185651
Status:ACTIVE
Category:Private Limited Company

RYDER BLUE LIMITED

OLD RECTORY MILL LANE,SANDY,SG19 2AT

Number:09695546
Status:ACTIVE
Category:Private Limited Company

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