Advanced company searchLink opens in new window

PUMPHERSTON ESTATES LIMITED(THE)

Company number 00229290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2014 AP01 Appointment of Ms Susan Maureen Mclagan as a director on 1 May 2014
15 Dec 2014 AP01 Appointment of Mr Peter Richard Tyler as a director on 1 May 2014
15 Dec 2014 AP01 Appointment of Mr Robin Charles Tyler as a director on 1 May 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 MISC Aud stat 519
04 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Ian David Tyler on 1 December 2012
04 Jan 2013 AD01 Registered office address changed from Eastern House, Hough-on-the-Hill Grantham Lincolnshire NG32 2BB on 4 January 2013
12 Oct 2012 AA Accounts for a small company made up to 31 March 2012
21 Sep 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 4
02 Jan 2012 AA Full accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 May 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 3
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2011 AA Full accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
03 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
03 Jan 2010 CH01 Director's details changed for Mr John Gibson Mclagan on 1 October 2009
03 Jan 2010 CH01 Director's details changed for Ian David Tyler on 1 October 2009
03 Jan 2010 CH03 Secretary's details changed for Mr John Gibson Mclagan on 1 October 2009
10 Nov 2009 AA Full accounts made up to 31 March 2009
29 Dec 2008 363a Return made up to 06/12/08; full list of members