PINE3 LTD
Status | ACTIVE |
Company No. | 07811115 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PINE3 LTD is an active private limited company with number 07811115. It was incorporated 12 years, 7 months, 17 days ago, on 14 October 2011. The company address is 171 Hamond Court 171 Hamond Court, Kingston Upon Thames, KT2 5FY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-13
Charge number: 078111150001
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-13
Charge number: 078111150002
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ingrid Gicela Rowe
Change date: 2020-10-08
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: C/O Ingrid Rowe 6 Abbey Road Pity Me Durham DH1 5DQ
New address: 171 Hamond Court Queenshurst Square Kingston upon Thames KT2 5FY
Change date: 2020-11-11
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ingrid Gicela Rowe
Change date: 2020-10-08
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-08
Psc name: Ms Ingrid Gicela Rowe
Documents
Gazette filings brought up to date
Date: 28 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 15 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-15
Psc name: Ms Ingrid Gicela Rowe
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 15 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ingrid Gicela Rowe
Change date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Ms Ingrid Gicela Rowe
Documents
Change account reference date company previous extended
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Some Companies
33 RIVER STREET,MONTROSE,DD10 8DL
Number: | SC282098 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, VINTNERS' PLACE,LONDON,EC4V 3BJ
Number: | 09558664 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 VERNON WILLIAMS,HEREFORD,HR2 7BF
Number: | 10302791 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08282698 |
Status: | ACTIVE |
Category: | Private Limited Company |
MFH CONTRACT ENGINEERING SERVICES (MANCHESTER) LIMITED
38 EAST BANK ROAD,SHEFFIELD,S2 3PS
Number: | 03811911 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SWIFT INDUSTRIAL ESTATE,NEWTON ABBOT,TQ12 3SH
Number: | 10733286 |
Status: | ACTIVE |
Category: | Private Limited Company |