Advanced company searchLink opens in new window

PITTMAN COURT MANAGEMENT NUMBER ONE LIMITED

Company number 02360002

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)
23 Mar 1994 363s Return made up to 10/03/94; no change of members
21 Dec 1993 AA Full accounts made up to 31 December 1992
04 Nov 1993 287 Registered office changed on 04/11/93 from: ackerley house ree green worsley manchester. M28 4RT.
01 Apr 1993 363s Return made up to 10/03/93; full list of members
01 Apr 1993 363a Return made up to 10/03/92; full list of members; amend
16 Feb 1993 AA Accounts for a small company made up to 31 December 1991
15 Jan 1993 288 New director appointed
15 Jan 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jan 1993 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
15 Jan 1993 363s Return made up to 10/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
05 Nov 1992 287 Registered office changed on 05/11/92 from: cresta house 5 ambassador place stockport road altrincham cheshire. WA15 8DB
04 Aug 1992 288 Secretary resigned
04 Aug 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Jun 1991 363a Return made up to 10/03/91; no change of members
11 Jun 1991 AA Accounts for a small company made up to 31 December 1990
11 Jun 1991 225(1) Accounting reference date shortened from 31/03 to 31/12
08 May 1991 AA Accounts for a small company made up to 31 March 1990
11 Mar 1991 363a Return made up to 31/12/90; full list of members
18 Sep 1990 287 Registered office changed on 18/09/90 from: dennis house marsden street manchester M2 1JD
09 Oct 1989 MEM/ARTS Memorandum and Articles of Association
21 Sep 1989 MEM/ARTS Memorandum and Articles of Association
21 Sep 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Sep 1989 288 Director resigned;new director appointed
21 Sep 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
29 Aug 1989 CERTNM Company name changed clearmalt LIMITED\certificate issued on 30/08/89