- Company Overview for PUMP STREET MANAGEMENT LIMITED (08325609)
- Filing history for PUMP STREET MANAGEMENT LIMITED (08325609)
- People for PUMP STREET MANAGEMENT LIMITED (08325609)
- More for PUMP STREET MANAGEMENT LIMITED (08325609)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
11 Sep 2023 | AP01 | Appointment of Mr Andrew Graham Penrose as a director on 30 August 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Graham Anthony Perkes as a director on 30 August 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Matthew Simon Collins as a director on 30 August 2023 | |
11 Sep 2023 | PSC07 | Cessation of Seafield Investments Limited as a person with significant control on 30 August 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Marsland Nash Associates Silverhills Road Decoy Industrial Estate Newton Abbot TQ12 5nd on 11 September 2023 | |
11 Sep 2023 | PSC01 | Notification of Matthew Simon Collins as a person with significant control on 30 August 2023 | |
11 Sep 2023 | PSC01 | Notification of Graham Andrew Penrose as a person with significant control on 30 August 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
22 Oct 2019 | PSC05 | Change of details for Seafield Investments Limited as a person with significant control on 22 October 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 5 July 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
25 Jan 2018 | AD01 | Registered office address changed from Dorchester House 7 Fairview Estate Henley on Thames Oxon RG9 1HE to 50 the Terrace Torquay Devon TQ1 1DD on 25 January 2018 |