About

Registered Number: 02609975
Date of Incorporation: 13/05/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Pineridge Investments Ltd was founded on 13 May 1991. Currently we aren't aware of the number of employees at the the business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 14 June 2019
CH03 - Change of particulars for secretary 11 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 June 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 30 January 2015
MR01 - N/A 30 January 2015
RESOLUTIONS - N/A 27 January 2015
MA - Memorandum and Articles 27 January 2015
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 17 September 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 07 January 2000
395 - Particulars of a mortgage or charge 07 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 22 April 1997
395 - Particulars of a mortgage or charge 15 October 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
363s - Annual Return 11 June 1996
395 - Particulars of a mortgage or charge 02 April 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 14 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 26 April 1994
CERTNM - Change of name certificate 16 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
395 - Particulars of a mortgage or charge 25 February 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 09 June 1992
395 - Particulars of a mortgage or charge 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 13 June 1991
CERTNM - Change of name certificate 11 June 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Outstanding

N/A

A registered charge 19 January 2015 Outstanding

N/A

Deed of assignment 05 September 2008 Outstanding

N/A

Legal charge 08 November 2001 Fully Satisfied

N/A

Deed of assignment 22 December 1999 Fully Satisfied

N/A

Supplemental deed 22 December 1999 Fully Satisfied

N/A

Supplemental deed 30 September 1996 Outstanding

N/A

Legal charge 16 August 1996 Fully Satisfied

N/A

Legal charge 16 August 1996 Outstanding

N/A

Deed of further and legal charge and mortgage 25 March 1996 Fully Satisfied

N/A

Deed of further security 19 February 1994 Fully Satisfied

N/A

Legal charge 17 February 1994 Fully Satisfied

N/A

Legal charge 17 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.