Having been setup in 1999, Pyne Estates Ltd have registered office in Devon. Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Crocker, Edward Malcolm, Wood, Andrew Ernest, Blakebrough, Adrian Francis, Dunford, Robin Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROCKER, Edward Malcolm | 28 October 2015 | - | 1 |
WOOD, Andrew Ernest | 01 March 2014 | - | 1 |
DUNFORD, Robin Richard | 14 June 1999 | 09 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEBROUGH, Adrian Francis | 14 June 1999 | 15 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 04 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP01 - Appointment of director | 15 January 2016 | |
TM01 - Termination of appointment of director | 15 January 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
AR01 - Annual Return | 19 June 2013 | |
TM02 - Termination of appointment of secretary | 27 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 17 June 2012 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 31 July 2010 | |
AR01 - Annual Return | 04 July 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 31 August 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 21 June 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 19 November 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 22 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
NEWINC - New incorporation documents | 14 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 November 2005 | Outstanding |
N/A |
Legal charge | 23 June 2004 | Outstanding |
N/A |
Deed of deposit and charge | 22 October 2001 | Outstanding |
N/A |