Advanced company searchLink opens in new window

PUMP STREET MANAGEMENT LIMITED

Company number 08325609

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)
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