PINE DEVELOPMENTS LIMITED - KNOLL RISE, ORPINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2023-10-25 View Report
Insolvency. Liquidation in administration progress report. 2023-05-04 View Report
Insolvency. Liquidation in administration extension of period. 2023-03-01 View Report
Insolvency. Liquidation in administration progress report. 2022-11-01 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2022-06-13 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2022-06-09 View Report
Insolvency. Liquidation in administration proposals. 2022-05-23 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-04-01 View Report
Address. Old address: Delta 3a, Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England. New address: Frp Advisory Trading Limited Centre Block, 4th Floor, Central Court Knoll Rise, Orpington BR6 0JA. Change date: 2022-03-29. 2022-03-29 View Report
Persons with significant control. Change date: 2020-05-05. Psc name: Mr Graham Avery. 2022-03-17 View Report
Incorporation. Memorandum articles. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Resolution. Description: Resolutions. 2021-08-28 View Report
Address. Change date: 2021-07-16. Old address: Delta 3a West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England. New address: Delta 3a, Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ. 2021-07-16 View Report
Address. Change date: 2021-07-16. Old address: Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR England. New address: Delta 3a West Road Ransomes Europark Ipswich Suffolk IP3 9FJ. 2021-07-16 View Report
Officers. Officer name: Alan Howard. Termination date: 2021-04-30. 2021-05-19 View Report
Accounts. Accounts type micro entity. 2021-03-22 View Report
Accounts. Accounts type micro entity. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Capital. Capital return purchase own shares. 2020-08-04 View Report
Resolution. Description: Resolutions. 2020-07-17 View Report
Capital. Capital cancellation shares. 2020-07-09 View Report
Mortgage. Charge creation date: 2020-04-27. Charge number: 105474420002. 2020-05-13 View Report
Mortgage. Charge number: 105474420001. Charge creation date: 2020-04-27. 2020-05-01 View Report
Resolution. Description: Resolutions. 2020-04-29 View Report
Address. Change date: 2020-04-27. Old address: 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom. New address: Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR. 2020-04-27 View Report
Officers. Appointment date: 2020-04-04. Officer name: Mr Alan Howard. 2020-04-17 View Report
Officers. Termination date: 2020-04-04. Officer name: Ian Boots. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Officers. Officer name: Mr Ian Boots. Appointment date: 2020-04-01. 2020-04-06 View Report
Officers. Officer name: Laurence Philip Rutter. Termination date: 2020-03-31. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type dormant. 2019-08-19 View Report
Officers. Appointment date: 2019-04-10. Officer name: Mr Ian Boots. 2019-04-23 View Report
Officers. Officer name: Graham Avery. Termination date: 2019-04-11. 2019-04-23 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Persons with significant control. Psc name: Graham Avery. Notification date: 2019-01-14. 2019-01-14 View Report
Officers. Officer name: Michelle Bloomfield. Termination date: 2019-01-14. 2019-01-14 View Report
Officers. Officer name: Mark Nigel Avery. Termination date: 2019-01-14. 2019-01-14 View Report
Persons with significant control. Psc name: Mark Nigel Avery. Cessation date: 2019-01-14. 2019-01-14 View Report
Officers. Officer name: Mr Laurence Philip Rutter. Appointment date: 2019-01-14. 2019-01-14 View Report
Address. Change date: 2019-01-14. Old address: Station House the Street Nacton Ipswich IP10 0HR United Kingdom. New address: 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT. 2019-01-14 View Report
Officers. Appointment date: 2019-01-14. Officer name: Mr Graham Avery. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type dormant. 2018-02-11 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Officers. Termination date: 2017-01-21. Officer name: Graham Avery. 2017-02-02 View Report
Officers. Appointment date: 2017-01-20. Officer name: Mr Graham Avery. 2017-02-02 View Report
Officers. Officer name: Mrs Michelle Bloomfield. Appointment date: 2017-01-20. 2017-02-02 View Report
Officers. Appointment date: 2017-01-20. Officer name: Mr Mark Avery. 2017-02-02 View Report