PINHOE QUARRY MANAGEMENT LIMITED

06586266
GREENDALE COURT GREENDALE LANE CLYST ST. MARY EXETER EX5 1AW

Documents

Documents
Date Category Description Pages
08 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2023 gazette Gazette Notice Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
10 May 2023 officers Appointment of director (Mr Jonathan Mark Hoggett) 2 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 6 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 7 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 7 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 7 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 7 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2017 officers Change of particulars for director (Mr Terence Charles Adams) 2 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
10 Dec 2015 accounts Annual Accounts 6 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
08 May 2013 officers Change of particulars for secretary (Mrs Marianne Patricia Barrett Rogers) 2 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
11 Dec 2011 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 May 2011 officers Change of particulars for secretary (Mrs Marianne Patricia Barrett Rogers) 2 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from greendale house greendale lane clyst st mary exeter devon EX5 1AW 1 Buy now
20 Jul 2009 accounts Annual Accounts 5 Buy now
29 Jun 2009 officers Director appointed gerald walter keay 2 Buy now
08 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
22 May 2008 officers Appointment terminated director james holdgate 1 Buy now
22 May 2008 officers Appointment terminated secretary ian wollacott 1 Buy now
22 May 2008 officers Director appointed terence charles adams 2 Buy now
22 May 2008 officers Secretary appointed marianne patricia barrett rogers 2 Buy now
22 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from curzon house southernhay west exeter devon EX1 1RS 1 Buy now
07 May 2008 incorporation Incorporation Company 13 Buy now