- Company Overview for ELMBRIDGE PUMP COMPANY LTD (08474330)
- Filing history for ELMBRIDGE PUMP COMPANY LTD (08474330)
- People for ELMBRIDGE PUMP COMPANY LTD (08474330)
- Charges for ELMBRIDGE PUMP COMPANY LTD (08474330)
- More for ELMBRIDGE PUMP COMPANY LTD (08474330)
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) |
---|---|---|---|
20 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2025 | MR01 | Registration of charge 084743300003, created on 18 February 2025 | |
18 Feb 2025 | MA | Memorandum and Articles of Association | |
23 Jan 2025 | PSC02 | Notification of Temple Bidco Limited as a person with significant control on 10 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Vision Accelerator Pty Ltd as Trustee of Vision Global Growth Fund as a person with significant control on 10 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Inversio Ltd as a person with significant control on 10 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Dominic Graham Hill as a director on 21 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Mark William Mackenzie as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Russell Charles Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Robert James Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Nigel Alex Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Daniel Richard Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Antony Michael Freeman as a director on 10 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Duncan James Lewis as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Robert Andrew Critchley as a director on 10 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Matthew Ian Collins as a director on 10 January 2025 | |
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
06 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 October 2021 | |
06 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 October 2022 | |
06 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 October 2023 | |
26 Oct 2023 | CS01 |
Confirmation statement made on 19 October 2023 with updates
|
|
18 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Jun 2023 | AD01 | Registered office address changed from Olympus Park Quedgeley Gloucester GL2 4DH United Kingdom to Unit a Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 13 June 2023 | |
19 Oct 2022 | CS01 |
Confirmation statement made on 19 October 2022 with updates
|