GREAT PULTENEY MANAGEMENT COMPANY LIMITED
Company number 01647906
- Company Overview for GREAT PULTENEY MANAGEMENT COMPANY LIMITED (01647906)
- Filing history for GREAT PULTENEY MANAGEMENT COMPANY LIMITED (01647906)
- People for GREAT PULTENEY MANAGEMENT COMPANY LIMITED (01647906)
- More for GREAT PULTENEY MANAGEMENT COMPANY LIMITED (01647906)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
09 Dec 2024 | CH01 | Director's details changed for Mrs Josephine Elizabeth Boothroyd on 1 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Ralph Francis Malcolm Purvis as a director on 1 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mrs Charlotte Julie Ackerley on 1 December 2024 | |
09 Dec 2024 | CH04 | Secretary's details changed for Ehomemove Ltd on 1 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB United Kingdom to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 May 2021 | PSC04 | Change of details for Mrs Charlotte Julie Ackerley as a person with significant control on 26 May 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
24 Sep 2020 | AP04 | Appointment of Ehomemove Ltd as a secretary on 1 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mrs Josephine Elizabeth Boothroyd as a director on 12 August 2020 | |
23 Sep 2020 | TM02 | Termination of appointment of Richard James Mills as a secretary on 1 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on 23 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Michael Roger Boothroyd as a director on 12 August 2020 | |
23 Sep 2020 | PSC07 | Cessation of Michael Roger Boothroyd as a person with significant control on 12 August 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates |