PINETREE HOLDINGS LIMITED

11 Quantum 11 Quantum, Manchester, M1 2BJ, England
StatusACTIVE
Company No.05636409
CategoryPrivate Limited Company
Incorporated25 Nov 2005
Age18 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

PINETREE HOLDINGS LIMITED is an active private limited company with number 05636409. It was incorporated 18 years, 5 months, 3 days ago, on 25 November 2005. The company address is 11 Quantum 11 Quantum, Manchester, M1 2BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: 25 Whittles Croft Ducie Street Manchester M1 2DE

Change date: 2016-06-22

New address: 11 Quantum 2 Chapeltown Street Manchester M1 2BJ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Mckillop

Appointment date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mckillop

Termination date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerrard Mckillop

Appointment date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: Daniel Paul Mckillop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: 25 Ducie Street Manchester M1 2DE England

Change date: 2014-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: Unit 4 Brewery Yard Deva Centre Trinity Way Salford M3 7BB

Change date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Mckillop

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diarmuid Mckillop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Diarmuid Mckillop

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / diarmuid mckillop / 04/04/2008

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Mar 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: 5 brewery yard, deva centre trinity way salford manchester M3 7BB

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/02/06--------- £ si 41@1=41 £ ic 1/42

Documents

View document PDF

Incorporation company

Date: 25 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMIAN TURNER CONSULTANCY LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11552668
Status:ACTIVE
Category:Private Limited Company

ESSTOO LIMITED

UNIT 7 ASTRA CENTRE,HARLOW,CM20 2BN

Number:06067351
Status:ACTIVE
Category:Private Limited Company

GBADEBO ALLI AND SONS LIMITED

34 CRANE HOUSE GRUMMANT ROAD,LONDON,SE15 5NF

Number:11515201
Status:ACTIVE
Category:Private Limited Company

HALLSWELLE SECRETARIES LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:06827911
Status:ACTIVE
Category:Private Limited Company

JPJ CREATIVE INVESTMENTS LTD

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:11919896
Status:ACTIVE
Category:Private Limited Company

KSDT INSTALLATIONS LIMITED

22 FOXCROFT CHASE,SHEFFIELD,S21 1JL

Number:11170745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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