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)
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
  • GBP 54
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
  • GBP 54
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
  • GBP 54
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