Advanced company searchLink opens in new window

PULLMANOR LIMITED

Company number 02170011

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)
21 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,002
13 Jan 2016 AA Full accounts made up to 31 August 2015
01 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,002
01 May 2015 AA Full accounts made up to 31 August 2014
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100,002.00
16 Dec 2014 TM01 Termination of appointment of Matthew James Evans as a director on 16 December 2014
10 Dec 2014 AD01 Registered office address changed from 3 Warren Yard Warren Park Wolverton Mill Milton Keynes MK12 5NW England to C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ on 10 December 2014
03 Sep 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA to 3 Warren Yard Warren Park Wolverton Mill Milton Keynes MK12 5NW on 3 September 2014
25 Jun 2014 AA Accounts for a medium company made up to 31 August 2013
30 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,000
06 Mar 2014 CH01 Director's details changed for Mr Nigel Lewis Taylor on 4 October 2013
09 Jan 2014 CH01 Director's details changed for Mr Nigel Lewis Taylor on 4 October 2013
23 Jul 2013 AP01 Appointment of Mr Matthew James Evans as a director
23 Jul 2013 AP01 Appointment of Mr Nigel Lewis Taylor as a director
23 Jul 2013 AD01 Registered office address changed from 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom on 23 July 2013
14 Jun 2013 TM01 Termination of appointment of Liam Griffin as a director
14 Jun 2013 TM01 Termination of appointment of Kieran Griffin as a director
14 Jun 2013 TM01 Termination of appointment of John Griffin as a director
14 Jun 2013 TM01 Termination of appointment of Daryl Foster as a director
14 Jun 2013 TM01 Termination of appointment of Matthew Barbrook as a director
14 Jun 2013 TM02 Termination of appointment of Matthew Barbrook as a secretary
22 May 2013 AA Full accounts made up to 31 August 2012
17 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 16 May 2013
26 Apr 2013 MR01 Registration of charge 021700110011