Download leads from Nexok and grow your business. Find out more

Pine Walk Residents Association (East Horsley) Limited

Documents

Total Documents161
Total Pages566

Filing History

8 December 2020Termination of appointment of Clare Mathias as a director on 8 December 2020
11 September 2020Micro company accounts made up to 31 December 2019
2 September 2020Appointment of Mr Alex Veys as a director on 17 June 2020
2 September 2020Confirmation statement made on 27 August 2020 with no updates
31 August 2020Registered office address changed from C/O Clare Mathias Innisfree Woodland Drive East Horsley Leatherhead Surrey KT24 5AS to Redwood Pine Walk East Horsley Leatherhead KT24 5AG on 31 August 2020
31 October 2019Termination of appointment of Rebecca Elisabeth Warnock as a secretary on 26 October 2019
27 September 2019Micro company accounts made up to 31 December 2018
24 September 2019Appointment of Mr Mark Kenneth Beasley as a director on 24 September 2019
10 September 2019Appointment of Mr William Tagliani as a secretary on 10 September 2019
5 September 2019Confirmation statement made on 27 August 2019 with no updates
4 September 2018Confirmation statement made on 27 August 2018 with no updates
4 September 2018Termination of appointment of Alexander Stephen Veys as a director on 27 August 2018
31 August 2018Appointment of Mr David Goy as a director on 29 August 2018
16 August 2018Termination of appointment of Colin Wallace Sandford as a director on 3 August 2018
10 February 2018Unaudited abridged accounts made up to 31 December 2017
28 August 2017Termination of appointment of Christopher Gerard Jarvis as a director on 26 August 2017
28 August 2017Confirmation statement made on 27 August 2017 with no updates
28 August 2017Confirmation statement made on 27 August 2017 with no updates
28 August 2017Termination of appointment of Christopher Gerard Jarvis as a director on 26 August 2017
24 March 2017Micro company accounts made up to 31 December 2016
24 March 2017Micro company accounts made up to 31 December 2016
6 September 2016Confirmation statement made on 27 August 2016 with updates
6 September 2016Termination of appointment of Nicholas Francis Markham as a director on 5 September 2016
6 September 2016Confirmation statement made on 27 August 2016 with updates
6 September 2016Appointment of Mr Colin Wallace Sandford as a director on 5 September 2016
6 September 2016Appointment of Mr Colin Wallace Sandford as a director on 5 September 2016
6 September 2016Termination of appointment of Nicholas Francis Markham as a director on 5 September 2016
21 May 2016Total exemption small company accounts made up to 31 December 2015
21 May 2016Total exemption small company accounts made up to 31 December 2015
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 23
24 September 2015Termination of appointment of Sharon Bylenga as a secretary on 30 May 2015
24 September 2015Termination of appointment of Sharon Bylenga as a secretary on 30 May 2015
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 23
4 September 2015Appointment of Mrs Rebecca Elisabeth Warnock as a secretary on 1 June 2015
4 September 2015Appointment of Mrs Rebecca Elisabeth Warnock as a secretary on 1 June 2015
4 September 2015Appointment of Mrs Rebecca Elisabeth Warnock as a secretary on 1 June 2015
6 June 2015Total exemption small company accounts made up to 31 December 2014
6 June 2015Total exemption small company accounts made up to 31 December 2014
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 23
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 23
15 September 2014Appointment of Secretary Sharon Bylenga as a secretary on 24 March 2014
15 September 2014Appointment of Secretary Sharon Bylenga as a secretary on 24 March 2014
11 September 2014Termination of appointment of Mark Kenneth Beasley as a director on 24 March 2014
11 September 2014Termination of appointment of Clare Mathias as a secretary on 24 March 2014
11 September 2014Termination of appointment of Mark Kenneth Beasley as a director on 24 March 2014
11 September 2014Termination of appointment of Clare Mathias as a secretary on 24 March 2014
15 May 2014Total exemption small company accounts made up to 31 December 2013
15 May 2014Total exemption small company accounts made up to 31 December 2013
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
8 September 2013Termination of appointment of John Lillywhite as a director
8 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 23
8 September 2013Termination of appointment of John Lillywhite as a director
8 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 23
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
6 June 2012Appointment of Dr John George Lillywhite as a director
6 June 2012Appointment of Dr John George Lillywhite as a director
5 June 2012Appointment of Mr Christopher Gerard Jarvis as a director
5 June 2012Appointment of Mr Christopher Gerard Jarvis as a director
1 June 2012Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 1 June 2012
1 June 2012Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 1 June 2012
1 June 2012Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 1 June 2012
1 June 2012Termination of appointment of Sophie Coode as a director
1 June 2012Termination of appointment of Sophie Coode as a director
1 June 2012Termination of appointment of Joanna Markham as a director
1 June 2012Termination of appointment of Joanna Markham as a director
28 May 2012Total exemption small company accounts made up to 31 December 2011
28 May 2012Total exemption small company accounts made up to 31 December 2011
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 31 December 2010
1 April 2011Total exemption small company accounts made up to 31 December 2010
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
13 September 2010Director's details changed for Clare Mathias on 26 August 2010
13 September 2010Director's details changed for Joanna Paige Markham on 26 August 2010
13 September 2010Director's details changed for Sophie Coode on 26 August 2010
13 September 2010Director's details changed for Joanna Paige Markham on 26 August 2010
13 September 2010Director's details changed for Clare Mathias on 26 August 2010
13 September 2010Director's details changed for Sophie Coode on 26 August 2010
7 May 2010Total exemption small company accounts made up to 31 December 2009
7 May 2010Total exemption small company accounts made up to 31 December 2009
22 September 2009Return made up to 27/08/09; full list of members
22 September 2009Return made up to 27/08/09; full list of members
28 March 2009Total exemption small company accounts made up to 31 December 2008
28 March 2009Total exemption small company accounts made up to 31 December 2008
11 November 2008Director appointed sophie coode
11 November 2008Director appointed sophie coode
6 November 2008Director appointed mark beasley
6 November 2008Director appointed mark beasley
16 October 2008Return made up to 27/08/08; full list of members
16 October 2008Return made up to 27/08/08; full list of members
15 October 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 22/23\
15 October 2008Appointment terminated director jeffrey care
15 October 2008Appointment terminated director michael cox
15 October 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 22/23\
15 October 2008Appointment terminated director michael cox
15 October 2008Appointment terminated director jeffrey care
5 March 2008Total exemption small company accounts made up to 31 December 2007
5 March 2008Total exemption small company accounts made up to 31 December 2007
18 October 2007Return made up to 27/08/07; full list of members
18 October 2007Return made up to 27/08/07; full list of members
22 September 2007New secretary appointed;new director appointed
22 September 2007New secretary appointed;new director appointed
1 April 2007Total exemption small company accounts made up to 31 December 2006
1 April 2007Total exemption small company accounts made up to 31 December 2006
21 February 2007Secretary resigned;director resigned
21 February 2007Secretary resigned;director resigned
28 September 2006Return made up to 27/08/06; full list of members
28 September 2006Return made up to 27/08/06; full list of members
13 March 2006Total exemption small company accounts made up to 31 December 2005
13 March 2006Total exemption small company accounts made up to 31 December 2005
22 September 2005Return made up to 27/08/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
22 September 2005New director appointed
22 September 2005Return made up to 27/08/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
22 September 2005New director appointed
9 August 2005New director appointed
9 August 2005New director appointed
26 July 2005New director appointed
26 July 2005New director appointed
26 July 2005New secretary appointed;new director appointed
26 July 2005New secretary appointed;new director appointed
29 March 2005Total exemption small company accounts made up to 31 December 2004
29 March 2005Total exemption small company accounts made up to 31 December 2004
10 September 2004Return made up to 27/08/04; no change of members
  • 363(288) ‐ Director resigned
10 September 2004Return made up to 27/08/04; no change of members
  • 363(288) ‐ Director resigned
23 April 2004Total exemption small company accounts made up to 31 December 2003
23 April 2004Total exemption small company accounts made up to 31 December 2003
6 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
6 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
3 May 2003Total exemption small company accounts made up to 31 December 2002
3 May 2003Total exemption small company accounts made up to 31 December 2002
19 September 2002Return made up to 27/08/02; change of members
19 September 2002Return made up to 27/08/02; change of members
11 July 2002New director appointed
11 July 2002New director appointed
4 April 2002Total exemption small company accounts made up to 31 December 2001
4 April 2002Total exemption small company accounts made up to 31 December 2001
8 January 2002New director appointed
8 January 2002New director appointed
8 January 2002New director appointed
8 January 2002New director appointed
14 September 2001Return made up to 27/08/01; change of members
  • 363(288) ‐ Director resigned
14 September 2001Return made up to 27/08/01; change of members
  • 363(288) ‐ Director resigned
2 April 2001Accounts for a small company made up to 31 December 2000
2 April 2001Accounts for a small company made up to 31 December 2000
29 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 2000Accounts for a small company made up to 31 December 1999
20 April 2000Accounts for a small company made up to 31 December 1999
6 February 2000New director appointed
6 February 2000New director appointed
6 February 2000New director appointed
6 February 2000New director appointed
25 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99
25 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99
25 January 2000New director appointed
25 January 2000New director appointed
27 August 1999Incorporation
27 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing