PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED
Company number 04663410
- Company Overview for PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED (04663410)
- Filing history for PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED (04663410)
- People for PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED (04663410)
- More for PUMP HOUSE AVON RIVERSIDE MANAGEMENT COMPANY LIMITED (04663410)
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 |