PINEWAY HOUSE MANAGEMENT LIMITED

08286567
19B GOLVERS HILL ROAD KINGSTEIGNTON NEWTON ABBOT TQ12 3BP

Documents

Documents
Date Category Description Pages
20 Mar 2024 accounts Annual Accounts 4 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2023 accounts Annual Accounts 4 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2022 accounts Annual Accounts 4 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2021 accounts Annual Accounts 4 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2020 accounts Annual Accounts 4 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2019 accounts Annual Accounts 4 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2018 accounts Annual Accounts 4 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Jason Mcintyre) 1 Buy now
04 Sep 2017 officers Termination of appointment of director (Jason Mcintyre) 1 Buy now
14 Jul 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 capital Return of Allotment of shares 3 Buy now
13 Jun 2017 capital Return of Allotment of shares 3 Buy now
13 Jun 2017 capital Return of Allotment of shares 3 Buy now
13 Jun 2017 capital Return of Allotment of shares 3 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Mar 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 accounts Annual Accounts 2 Buy now
14 Apr 2014 officers Appointment of director (Mrs Ann Stancombe) 2 Buy now
18 Mar 2014 officers Appointment of secretary (Mr Jason Mcintyre) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Michael William Dore) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Julie Elizabeth Rundle) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Paul Rundle) 1 Buy now
18 Mar 2014 officers Termination of appointment of secretary (Michael Dore) 1 Buy now
18 Mar 2014 officers Appointment of director (Mr Jason Mcintyre) 2 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
14 Nov 2013 officers Change of particulars for director (Mr Michael William Dore) 2 Buy now
14 Nov 2013 officers Change of particulars for secretary (Mr Michael Dore) 2 Buy now
08 Nov 2012 incorporation Incorporation Company 44 Buy now