PINETREE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05636409 |
Category | Private Limited Company |
Incorporated | 25 Nov 2005 |
Age | 18 years, 5 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Mckillop
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diarmuid Mckillop
Documents
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
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
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
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
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
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
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / diarmuid mckillop / 04/04/2008
Documents
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
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
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
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
Legacy
Date: 11 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 30/09/06
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/02/06--------- £ si 41@1=41 £ ic 1/42
Documents
Some Companies
DEMIAN TURNER CONSULTANCY LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11552668 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 06067351 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CRANE HOUSE GRUMMANT ROAD,LONDON,SE15 5NF
Number: | 11515201 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 06827911 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11919896 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FOXCROFT CHASE,SHEFFIELD,S21 1JL
Number: | 11170745 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |