PINEHURST RESIDENTS ASSOCIATION (MILFORD-ON-SEA) LIMITED

01207437
14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 3 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 5 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 accounts Annual Accounts 5 Buy now
20 Jun 2022 officers Change of particulars for director (Mrs Penelope Grace) 2 Buy now
14 Jun 2022 officers Appointment of director (Maria Anne Godman) 2 Buy now
09 Jun 2022 officers Termination of appointment of director (June Anne Didlick) 1 Buy now
13 Feb 2022 officers Appointment of corporate secretary (Arquero Management Limited) 2 Buy now
13 Feb 2022 officers Termination of appointment of secretary (Malcolm Jerome Mitchell) 1 Buy now
13 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 officers Appointment of director (Mr Michael Anthony Glithero) 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 3 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 officers Termination of appointment of director (Patricia Anne Alexander) 1 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 officers Appointment of director (Mr Glyn Ricky Davies) 2 Buy now
28 Nov 2019 officers Appointment of director (Mrs Wendy Jane Davies) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Anthony Leslie Pattinson) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Alison Mary Pattinson) 1 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 officers Appointment of director (Mrs Christine Louise Unwin) 2 Buy now
01 Oct 2018 officers Appointment of director (Mrs Jill Gilmour) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr Robert Herd Templeton Gilmour) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr Malcolm Howard Unwin) 2 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 accounts Annual Accounts 6 Buy now
23 Jan 2017 officers Appointment of director (Mrs June Anne Didlick) 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 officers Appointment of director (Mr Philip Arthur Matthews) 2 Buy now
28 Oct 2016 officers Appointment of director (Mrs Penelope Grace) 2 Buy now
02 Sep 2016 accounts Annual Accounts 6 Buy now
23 Aug 2016 officers Appointment of director (Mrs Ulrike Pritchard) 2 Buy now
23 Aug 2016 officers Appointment of director (Mr John Windsor Pritchard) 2 Buy now
15 Dec 2015 annual-return Annual Return 12 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 officers Termination of appointment of director 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Charlotte Emily Rogers) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Linda Harknett) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Gillian Bethune Banwell) 1 Buy now
04 Dec 2014 annual-return Annual Return 14 Buy now
11 Jul 2014 accounts Annual Accounts 6 Buy now
28 Nov 2013 annual-return Annual Return 14 Buy now
28 Nov 2013 officers Termination of appointment of director (Jennifer Taverner) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (Alan Thorogood) 1 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
27 Nov 2012 annual-return Annual Return 16 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2011 annual-return Annual Return 16 Buy now
15 Nov 2011 accounts Annual Accounts 8 Buy now
14 Jan 2011 annual-return Annual Return 16 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
03 Jan 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 12 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Alan Keith Thorogood) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Leslie Gordon Poynter) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Charlotte Emily Rogers) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Miss Jennifer Ruth Taverner) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mrs Beatrice Rose Poynter) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mrs Alison Mary Pattinson) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Anthony Leslie Pattinson) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Reverend Linda Harknett) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Gary John Cartlidge) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mrs Gillian Bethune Banwell) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Alison Mai Cartlidge) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mrs Patricia Anne Alexander) 2 Buy now
15 Dec 2008 annual-return Return made up to 26/11/08; full list of members 11 Buy now
15 Dec 2008 officers Appointment terminated director jean everett 1 Buy now
15 Dec 2008 officers Appointment terminated director francis cordell 1 Buy now
15 Dec 2008 officers Appointment terminated director gillian cordell 1 Buy now
12 Dec 2008 officers Director appointed reverend linda harknett 2 Buy now
10 Dec 2008 officers Director's change of particulars / gillian bamwell / 10/12/2008 1 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from sullivan mitchell management 740 ampress lane lymington hampshire SO41 8LW 1 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from flat 3 pinehurst cliff road milford on sea hants SO41 0NS 1 Buy now
18 Jul 2008 officers Secretary appointed malcolm jerome mitchell 2 Buy now
18 Jul 2008 officers Appointment terminated secretary jean everett 1 Buy now
27 Feb 2008 officers Appointment terminated director anthony everett 1 Buy now
27 Feb 2008 officers Director appointed leslie gordon poynter 2 Buy now
29 Nov 2007 annual-return Return made up to 26/11/07; full list of members 7 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
04 Oct 2007 accounts Annual Accounts 6 Buy now
07 Dec 2006 annual-return Return made up to 26/11/06; full list of members 17 Buy now
31 Oct 2006 officers New director appointed 1 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
22 Sep 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: henderson gillespie smith 37-39 station road new milton hampshire BH25 6HR 1 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
26 Jan 2006 annual-return Return made up to 26/11/05; full list of members 16 Buy now
12 Dec 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 26/11/04; full list of members 15 Buy now
11 Dec 2004 accounts Annual Accounts 7 Buy now
12 Feb 2004 annual-return Return made up to 26/11/03; full list of members 15 Buy now
05 Dec 2003 accounts Annual Accounts 8 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: flat 8 pinehurst cliff road milford on sea lymington hants SO41 0NS 1 Buy now