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) |
---|---|---|---|
09 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
11 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
09 Jun 2017 | AD01 | Registered office address changed from 3, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR United Kingdom to 5 the Olde Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR on 9 June 2017 | |
09 Jun 2017 | AP03 | Appointment of Mr Paul William Travis as a secretary on 9 June 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Jonathan Knott as a secretary on 9 June 2017 | |
25 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
14 Jun 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
14 Jun 2016 | AD01 | Registered office address changed from 1 the Old Pumphouse Waterworks Lane Hooton South Wirral CH66 7NR to 3, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR on 14 June 2016 | |
14 Jun 2016 | AD02 | Register inspection address has been changed from 1 the Old Pumphouse Waterworks Lane Hooton Ellesmere Port Cheshire CH66 7NR United Kingdom to 3, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR | |
02 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
11 Jun 2015 | TM02 | Termination of appointment of Julie Dawn Jones as a secretary on 11 June 2015 | |
11 Jun 2015 | AP03 | Appointment of Mr Jonathan Knott as a secretary on 11 June 2015 | |
02 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
02 Jun 2015 | AD04 | Register(s) moved to registered office address 1 the Old Pumphouse Waterworks Lane Hooton South Wirral CH66 7NR | |
30 May 2015 | AP01 | Appointment of Mrs Kathleen Mary Gordon as a director on 30 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Nicholas Stephen Jones as a director on 1 April 2015 | |
21 Jul 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
15 Jun 2014 | AR01 | Annual return made up to 2 June 2014 no member list | |
01 Mar 2014 | AP03 | Appointment of Mrs Julie Dawn Jones as a secretary | |
01 Mar 2014 | TM01 | Termination of appointment of Julie Jones as a director | |
01 Mar 2014 | AP01 | Appointment of Miss Kate Adrienne Neary as a director | |
28 Oct 2013 | AD02 | Register inspection address has been changed from C/O the Secretary 5 the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR United Kingdom | |
26 Oct 2013 | TM02 | Termination of appointment of Joanne Bradshaw as a secretary |