THE PINES (LINDLEY) NUMBER 2 MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.06126663
Category
Incorporated23 Feb 2007
Age17 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE PINES (LINDLEY) NUMBER 2 MANAGEMENT COMPANY LIMITED is an active with number 06126663. It was incorporated 17 years, 3 months, 21 days ago, on 23 February 2007. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Richard Forster Price

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Bovis Peer Llp

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Residential Management Group Limited

Notification date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bovis Peer Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Richard Forster Price

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rmg Asset Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Herbert

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lord

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change corporate director company with change date

Date: 10 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-29

Officer name: Cpm Asset Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hertford Company Secretaries Limited

Change date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven lord

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 24/02/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 24/02/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/02/09

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars hertford company secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars cpm asset management LIMITED logged form

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars hertford company secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/02/08

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBERMIST LIMITED

68A EAST KILBRIDE ROAD,GLASGOW,G76 8HU

Number:SC095890
Status:ACTIVE
Category:Private Limited Company

AULUM BUSINESS LP

SUITE 16006 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP018089
Status:ACTIVE
Category:Limited Partnership

DF SECRETARIAL SERVICES LIMITED

OFFICE 12,MALDON,CM9 4GD

Number:06568024
Status:ACTIVE
Category:Private Limited Company

FARAH MALIK HR CONSULTANCY LIMITED

MARK GARRETT TAX & ACCOUNTANCY LTD BOX HOUSE, BATH ROAD,CORSHAM,SN13 8AA

Number:10019481
Status:ACTIVE
Category:Private Limited Company

KOREA NATIONAL PENSION SERVICE

7-16 SHINCHEON-DONG,SEOUL,

Number:FC030763
Status:ACTIVE
Category:Other company type
Number:11584319
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