Advanced company searchLink opens in new window

THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED

Company number 02934950

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)
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