THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED
Company number 02934950
- Company Overview for THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED (02934950)
- Filing history for THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED (02934950)
- People for THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED (02934950)
- More for THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED (02934950)
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) |
---|---|---|---|
02 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
17 Nov 2022 | CH01 | Director's details changed for Ms Gemma Sarah Draycott on 16 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Ms Gemma Sarah Draycott as a director on 14 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Kathleen Mary Gordon as a director on 14 November 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
15 May 2022 | TM02 | Termination of appointment of Timothy John Jones as a secretary on 15 May 2022 | |
15 May 2022 | AP03 | Appointment of Mr Daniel-Florin Ros as a secretary on 15 May 2022 | |
15 May 2022 | AD01 | Registered office address changed from 1 the Old Pumphouse Waterworks Lane Hooton Cheshire CH66 7NR United Kingdom to 5, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR on 15 May 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Jan 2022 | TM01 | Termination of appointment of Kate Adrienne Neary as a director on 6 January 2022 | |
08 Jan 2022 | AP01 | Appointment of Mr Jonathan Knott as a director on 6 January 2022 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 1 1, the Old Pumphouse Waterworks Lane Hooton Cheshire CH66 7NR United Kingdom to 1 the Old Pumphouse Waterworks Lane Hooton Cheshire CH66 7NR on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 1 the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR England to 1 1, the Old Pumphouse Waterworks Lane Hooton Cheshire CH66 7NR on 5 June 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 5 the Olde Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR England to 1 the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR on 30 March 2020 | |
04 Mar 2020 | AP03 | Appointment of Dr Timothy John Jones as a secretary on 3 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Paul William Travis as a secretary on 3 March 2020 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates |