About

Registered Number: 04447102
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 38 Addison Road Beechwood Park, Worcester, Worcestershire, WR3 8EA,

 

Founded in 2002, Pine Cone Properties Ltd has its registered office in Worcestershire, it's status is listed as "Active". Shearman, Philip Arthur, Shearman, Margaret Ruth are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARMAN, Margaret Ruth 25 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHEARMAN, Philip Arthur 25 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 January 2018
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 27 April 2005
225 - Change of Accounting Reference Date 16 June 2004
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 14 December 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 24 May 2003
CERTNM - Change of name certificate 28 August 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.