Advanced company searchLink opens in new window

PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED

Company number 03724703

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)
14 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
30 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
18 Sep 2023 AP01 Appointment of Mrs Patrizia Bertini as a director on 18 September 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
04 Mar 2022 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2022
04 Mar 2022 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 1 March 2022
04 Mar 2022 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 March 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 26 January 2021
12 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
20 Feb 2019 TM01 Termination of appointment of Nichol Foster Earle as a director on 1 October 2018
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 May 2017 TM01 Termination of appointment of Nigel John Griffiths as a director on 17 May 2017
12 May 2017 AP01 Appointment of Mr Donald Needham as a director on 29 April 2017