PINEWOOD COURT (MARSTON GREEN) MANAGEMENT LIMITED

04445027
TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL B37 7HG

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2024 accounts Annual Accounts 10 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 accounts Annual Accounts 10 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 accounts Annual Accounts 9 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 officers Termination of appointment of director (Alison Elizabeth Randall) 1 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 officers Appointment of director (Mr Robert Charles Simpson) 2 Buy now
22 May 2019 officers Termination of appointment of director (Giovanni Cerone) 1 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
16 Jul 2018 officers Termination of appointment of director (Wendy Merricks) 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
07 Dec 2017 officers Termination of appointment of secretary (Alison Elizabeth Randall) 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Dec 2016 accounts Annual Accounts 8 Buy now
17 Jun 2016 annual-return Annual Return 8 Buy now
17 Jun 2016 officers Appointment of director (Mr David Harvey Simpson) 2 Buy now
17 Jun 2016 officers Termination of appointment of director (Robert Clive Priddey) 1 Buy now
06 Jun 2016 officers Change of particulars for director (Giovanni Cerone) 2 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Robert Clive Priddey) 2 Buy now
06 Jun 2016 officers Change of particulars for director (Wendy Merricks) 2 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
08 Jun 2015 annual-return Annual Return 8 Buy now
18 Sep 2014 accounts Annual Accounts 8 Buy now
22 May 2014 annual-return Annual Return 8 Buy now
18 Sep 2013 accounts Annual Accounts 8 Buy now
23 May 2013 annual-return Annual Return 8 Buy now
31 Oct 2012 accounts Annual Accounts 8 Buy now
12 Jun 2012 annual-return Annual Return 8 Buy now
25 Oct 2011 accounts Annual Accounts 9 Buy now
16 Jun 2011 annual-return Annual Return 8 Buy now
03 Feb 2011 officers Termination of appointment of director (Andrew Insley) 1 Buy now
07 Jan 2011 accounts Annual Accounts 9 Buy now
07 Jul 2010 officers Termination of appointment of director (Andrew Bradley) 1 Buy now
09 Jun 2010 annual-return Annual Return 12 Buy now
09 Jun 2010 officers Change of particulars for director (Alison Elizabeth Randall) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Giovanni Cerone) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Andrew Insley) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Andrew Bradley) 2 Buy now
01 Feb 2010 accounts Annual Accounts 9 Buy now
16 Jun 2009 annual-return Return made up to 22/05/09; full list of members 10 Buy now
16 Jun 2009 address Location of register of members 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from touchstone 2 pinewood business park coleshill road solihull west midlands B37 7HG 1 Buy now
15 Jun 2009 address Location of debenture register 1 Buy now
15 Jun 2009 officers Appointment terminated director jeffrey macklin 1 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Sep 2008 accounts Annual Accounts 9 Buy now
04 Sep 2008 officers Director appointed robert clive priddey 2 Buy now
13 Aug 2008 officers Director appointed jeffrey randall macklin 2 Buy now
13 Aug 2008 officers Director appointed andrew insley 2 Buy now
13 Aug 2008 officers Director appointed giovanni cerone 2 Buy now
13 Aug 2008 officers Director appointed andrew bradley 2 Buy now
12 Jun 2008 annual-return Return made up to 22/05/08; full list of members 8 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from c/o candlelight property LIMITED touchstone pinewood business park coleshill road solihull west midlands B37 7HG 1 Buy now
12 Jun 2008 address Location of register of members 1 Buy now
12 Jun 2008 address Location of debenture register 1 Buy now
06 Mar 2008 accounts Prev ext from 31/12/2007 to 31/03/2008 1 Buy now
11 Oct 2007 accounts Annual Accounts 3 Buy now
20 Jun 2007 annual-return Return made up to 22/05/07; full list of members 6 Buy now
16 Nov 2006 accounts Annual Accounts 3 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
24 Aug 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: brook house birmingham road henley in arden warwickshire B95 5QR 1 Buy now
22 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 annual-return Return made up to 22/05/06; full list of members 9 Buy now
05 Jan 2006 accounts Annual Accounts 6 Buy now
05 Oct 2005 capital Ad 09/08/05--------- £ si 25@1=25 £ ic 74/99 2 Buy now
27 Sep 2005 annual-return Return made up to 22/05/05; full list of members 7 Buy now
02 Aug 2005 capital Ad 04/07/05--------- £ si 11@1=11 £ ic 63/74 2 Buy now
02 Aug 2005 capital Ad 04/07/05--------- £ si 2@1=2 £ ic 61/63 2 Buy now
23 Feb 2005 capital Ad 11/02/05--------- £ si 16@1=16 £ ic 45/61 2 Buy now
20 Jul 2004 capital Ad 13/07/04--------- £ si 9@1=9 £ ic 36/45 2 Buy now
09 Jul 2004 annual-return Return made up to 22/05/04; full list of members 10 Buy now
02 Jun 2004 accounts Annual Accounts 5 Buy now
23 Apr 2004 capital Ad 06/04/04--------- £ si 7@1=7 £ ic 36/43 2 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: 9 clarendon place leamington spa warwickshire CU32 4PG 1 Buy now
03 Feb 2004 accounts Annual Accounts 5 Buy now
02 Feb 2004 capital Ad 31/05/02-06/09/02 £ si 18@1 2 Buy now
02 Feb 2004 capital Ad 14/10/02--------- £ si 17@1 2 Buy now
02 Sep 2003 capital Ad 19/08/03--------- £ si 1@1=1 £ ic 35/36 2 Buy now
23 Aug 2003 annual-return Return made up to 22/05/03; full list of members 7 Buy now
10 Jan 2003 officers New director appointed 3 Buy now
21 Jun 2002 officers Director resigned 1 Buy now
21 Jun 2002 officers Secretary resigned 1 Buy now
21 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT 1 Buy now
22 May 2002 incorporation Incorporation Company 20 Buy now