THE PINES PUCKLE LANE (CANTERBURY) MANAGEMENT COMPANY LIMITED

04602614
UNIT 2 DENNEHILL BUSINESS CENTRE WOMENSWOLD CANTERBURY CT4 6HD

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 5 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Appointment of corporate secretary (Kent Property Management) 2 Buy now
13 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 accounts Annual Accounts 5 Buy now
01 Feb 2023 officers Termination of appointment of secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2022 officers Appointment of director (Mr John Martin Dawson) 2 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 4 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 5 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 officers Appointment of corporate secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 2 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Termination of appointment of director (Rita Pamela Mountney) 1 Buy now
06 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
05 Oct 2016 accounts Annual Accounts 5 Buy now
14 Jan 2016 annual-return Annual Return 7 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
14 Aug 2015 officers Appointment of director (Peter William Charles Hawken) 3 Buy now
04 Feb 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 officers Appointment of director (Gillian Kirk) 3 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
14 Nov 2013 officers Termination of appointment of director (James Ottaway) 2 Buy now
12 Apr 2013 accounts Annual Accounts 5 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 officers Termination of appointment of director (Jennifer Dodd) 2 Buy now
09 Jan 2012 officers Appointment of director (Rita Pamela Mountney) 3 Buy now
03 Mar 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
15 Dec 2010 officers Appointment of director (Jennifer Elizabeth Dodd) 3 Buy now
05 Oct 2010 officers Appointment of director (James Michael Ottaway) 3 Buy now
05 Oct 2010 officers Termination of appointment of director (Timothy Powell) 2 Buy now
03 Aug 2010 accounts Annual Accounts 9 Buy now
22 Jul 2010 officers Termination of appointment of director (Christine Pryce Jenkins) 2 Buy now
14 Dec 2009 address Move Registers To Sail Company 2 Buy now
14 Dec 2009 address Change Sail Address Company 2 Buy now
14 Dec 2009 annual-return Annual Return 8 Buy now
29 Sep 2009 accounts Annual Accounts 8 Buy now
23 Mar 2009 accounts Annual Accounts 10 Buy now
21 Dec 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
17 Dec 2008 annual-return Return made up to 27/11/08; full list of members 8 Buy now
02 Jul 2008 officers Appointment terminated secretary sally hatcher 1 Buy now
29 Feb 2008 annual-return Return made up to 27/11/07; full list of members 8 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 4 bloors lane rainham kent ME8 7EG 1 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
06 Sep 2007 accounts Annual Accounts 8 Buy now
31 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 annual-return Return made up to 27/11/06; full list of members 6 Buy now
23 Nov 2006 accounts Annual Accounts 8 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
19 Dec 2005 annual-return Return made up to 27/11/05; full list of members 5 Buy now
07 Dec 2004 annual-return Return made up to 27/11/04; full list of members 9 Buy now
17 Nov 2004 capital Ad 02/11/04--------- £ si 14@1=14 £ ic 1/15 4 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 officers New secretary appointed;new director appointed 1 Buy now
17 Nov 2004 officers New director appointed 1 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: 39 saint margarets street canterbury kent CT1 2TX 1 Buy now
09 Nov 2004 accounts Annual Accounts 7 Buy now
03 Dec 2003 annual-return Return made up to 27/11/03; full list of members 7 Buy now
06 Jan 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
06 Dec 2002 officers Secretary resigned 1 Buy now
06 Dec 2002 officers New secretary appointed 2 Buy now
27 Nov 2002 incorporation Incorporation Company 18 Buy now