THE PINES (BIRDHAM) MANAGEMENT COMPANY LIMITED

2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England
StatusACTIVE
Company No.11423609
Category
Incorporated20 Jun 2018
Age5 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE PINES (BIRDHAM) MANAGEMENT COMPANY LIMITED is an active with number 11423609. It was incorporated 5 years, 11 months, 25 days ago, on 20 June 2018. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Way

Termination date: 2023-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-05

Officer name: Robert William Ainsworth

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Rosie

Appointment date: 2023-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-05

Officer name: Mr Andrew William Nixon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-05

Officer name: Miss Phern Latta

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: 7 Rowan Close Birdham Chichester West Sussex PO20 7FF England

New address: 2 Park Farm 2 Park Farm, Chichester Road Chichester Road Arundel West Sussex BN18 0AG

Change date: 2022-01-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-01

Officer name: Kts Estate Management Ltd

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Donaldson

Termination date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Andrew William Nixon

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-17

Psc name: John Peter Malovany

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-17

Psc name: Christopher Andrew Hamilton

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-17

Psc name: Laurence Noel Grant

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-03

Officer name: Robert Charles Enock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Address

Type: AD01

Old address: Bramber Cottage Chichester Road West Wittering Chichester West Sussex PO20 8QA England

New address: 7 Rowan Close Birdham Chichester West Sussex PO20 7FF

Change date: 2021-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-02

Officer name: Mr Michael James Donaldson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-07

Officer name: Christopher Andrew Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Noel Grant

Termination date: 2021-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Peter Malovany

Termination date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

New address: Bramber Cottage Chichester Road West Wittering Chichester West Sussex PO20 8QA

Old address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Ian Sturgess

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter O'sullivan

Termination date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-27

Officer name: Mr Daniel Peter O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-27

Officer name: Mr Andrew William Nixon

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Enock

Appointment date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Ainsworth

Appointment date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Sturgess

Appointment date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-27

Officer name: Mr Michael Way

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAVA FLAVA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11728057
Status:ACTIVE
Category:Private Limited Company

GLENSON (HOLDINGS) LIMITED

SUMMER HILL WORKS,BIRMINGHAM,B1 3DH

Number:01224635
Status:ACTIVE
Category:Private Limited Company

NO LIMIT JEANS LTD

48 WELBURY ROAD,LEICESTER,LE5 1LX

Number:09876245
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSALIND WARD LIMITED

18 DEVONSHIRE ROAD,BATH,BA2 6UB

Number:08468513
Status:ACTIVE
Category:Private Limited Company

TC WEB SOLUTIONS LIMITED

18 HORSESHOE WAY,GLOUCESTER,GL2 5GD

Number:07671442
Status:ACTIVE
Category:Private Limited Company
Number:CE000186
Status:ACTIVE
Category:Charitable Incorporated Organisation

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