Advanced company searchLink opens in new window

PUMPING MARVELLOUS FOUNDATION

Company number 08370761

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)
19 Nov 2019 AP01 Appointment of Mrs Angela Clair Graves as a director on 3 November 2019
13 Nov 2019 TM01 Termination of appointment of Shakil Salam as a director on 3 November 2019
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
29 Jan 2018 AP01 Appointment of Mr David Jeremy Squires as a director on 17 January 2018
29 Jan 2018 AP01 Appointment of Mr Daniel Dominic Smith as a director on 17 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Dec 2016 TM01 Termination of appointment of Emma Loiuse Taylor as a director on 18 November 2016
28 Sep 2016 TM01 Termination of appointment of Mark Shaw as a director on 19 August 2016
30 Mar 2016 TM01 Termination of appointment of Nicolas Charles Kennedy as a director on 20 March 2016
12 Feb 2016 AR01 Annual return made up to 22 January 2016 no member list
17 Jan 2016 CH01 Director's details changed for Shakil Salam on 17 January 2016
05 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
01 Oct 2015 TM01 Termination of appointment of Caroline Terry as a director on 3 September 2015
01 Oct 2015 TM01 Termination of appointment of Laura Sophia Maria Shaw as a director on 19 September 2015
08 Jun 2015 AP01 Appointment of Mr Mark Shaw as a director on 8 March 2015
19 Feb 2015 TM01 Termination of appointment of Ian David Jones as a director on 19 February 2015
16 Feb 2015 AD01 Registered office address changed from Castle Clough Scarth Lane Hapton Burnley Lancashire BB12 7LW to Suite 111, Business First, Millennium City Park Millennium City Road Ribbleton Preston PR2 5BL on 16 February 2015
11 Feb 2015 AR01 Annual return made up to 22 January 2015 no member list
11 Feb 2015 TM01 Termination of appointment of Nicholas Richards Hartshorne-Evans as a director on 12 December 2013
17 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
28 Sep 2014 TM01 Termination of appointment of Mark Hargreaves as a director on 8 September 2014