Advanced company searchLink opens in new window

PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED

Company number 04663410

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 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 11 February 2015 no member list
11 Nov 2014 AP01 Appointment of Dr Francis Andrew Langton as a director on 1 May 2014
19 Aug 2014 AP01 Appointment of Nicholas Clements as a director on 1 May 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 TM01 Termination of appointment of David O'coimin as a director
03 Jun 2014 TM01 Termination of appointment of Vanessa Crabbe as a director
02 Jun 2014 AP01 Appointment of Karen Elizabeth Birmingham as a director
23 May 2014 AP04 Appointment of Holdshare Secretarial Services Limited as a secretary
02 May 2014 AD01 Registered office address changed from 2 Westfield Business Park Barns Ground Clevedon Somerset BS21 6UA England on 2 May 2014
02 May 2014 AD01 Registered office address changed from 133 St Georges Road Bristol BS1 5UW on 2 May 2014
07 Mar 2014 AR01 Annual return made up to 11 February 2014 no member list
07 Mar 2014 CH01 Director's details changed for Mr David O'cimin on 7 March 2014
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 11 February 2013 no member list
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Mr David O'cimin as a director
21 Jun 2012 AD01 Registered office address changed from 20 Mortlake High Street London SW14 8JN United Kingdom on 21 June 2012
20 Jun 2012 TM01 Termination of appointment of Jonathan Spencer as a director
20 Jun 2012 TM02 Termination of appointment of Claire Spencer as a secretary
20 Jun 2012 AD01 Registered office address changed from Heritage House 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 20 June 2012
20 Jun 2012 AR01 Annual return made up to 11 February 2012 no member list
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 AP01 Appointment of Vanessa Crabbe as a director