THE PINES (LINDLEY) NUMBER 2 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06126663 |
Category | |
Incorporated | 23 Feb 2007 |
Age | 17 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hertford Company Secretaries Limited
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rmg Asset Management Limited
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Herbert
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lord
Documents
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
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
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
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
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
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr steven lord
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hertford company secretaries LIMITED
Documents
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
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / cpm asset management LIMITED / 24/02/2009
Documents
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/02/09
Documents
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
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars hertford company secretaries LIMITED logged form
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars cpm asset management LIMITED logged form
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars hertford company secretaries LIMITED logged form
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/02/08
Documents
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
Some Companies
68A EAST KILBRIDE ROAD,GLASGOW,G76 8HU
Number: | SC095890 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OXFORD COLLEGE OF ANIMAL REHABILITATION AND WELFARE LIMITED
TEN ACRE FARM NEW INN ROAD,OXFORD,OX3 9SS
Number: | 11584319 |
Status: | ACTIVE |
Category: | Private Limited Company |