PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED
Company number 03724703
- Company Overview for PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED (03724703)
- Filing history for PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED (03724703)
- People for PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED (03724703)
- More for PUMP HOUSE (RENFORTH STREET) MANAGEMENT COMPANY LIMITED (03724703)
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) |
---|---|---|---|
13 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
21 Feb 2017 | AP01 | Appointment of Miss Catherine Agnes Inness as a director on 8 February 2017 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Pascal Goorbin as a director on 2 March 2016 | |
13 May 2016 | AP01 | Appointment of Mr Raymond Yap as a director on 9 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
19 Feb 2015 | TM01 | Termination of appointment of Catriona Lesley Wydmanski as a director on 12 February 2015 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Laura Holt as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 May 2012 | CH01 | Director's details changed for Miss Miranda Hayes on 16 May 2012 | |
16 May 2012 | AP01 | Appointment of Miss Miranda Hayes as a director | |
26 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
26 Mar 2012 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 26 March 2012 | |
11 Jan 2012 | AP01 | Appointment of Dr Laura Garmany Holt as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Nichol Foster Earle as a director | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 25 February 2011 | |
25 Feb 2011 | AP04 | Appointment of Rendall and Rittner Limited as a secretary |