Advanced company searchLink opens in new window

PYMHURST MANAGEMENT COMPANY LIMITED

Company number 12266492

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)
20 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 October 2023
06 Nov 2023 AP01 Appointment of Charles John Campbell as a director on 31 October 2023
06 Nov 2023 TM01 Termination of appointment of Louis James Grantley as a director on 31 October 2023
03 Oct 2023 AA Micro company accounts made up to 31 October 2022
05 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
12 Feb 2023 CH01 Director's details changed for Mr Louis James Grantley on 12 February 2023
03 Aug 2022 AD01 Registered office address changed from The Office the Courthouse New Lane Selby YO8 4QB England to Britannic House 279 Chanterlands Avenue Hull HU5 4DS on 3 August 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
03 Mar 2022 CH01 Director's details changed for Mr Loui Grantley on 4 February 2022
23 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Feb 2022 PSC08 Notification of a person with significant control statement
14 Feb 2022 AP01 Appointment of Mr Craig David Matson as a director on 4 February 2022
14 Feb 2022 PSC07 Cessation of Decorus Homes Ltd as a person with significant control on 4 February 2022
14 Feb 2022 AP01 Appointment of Mr Loui Grantley as a director on 4 February 2022
14 Feb 2022 AP01 Appointment of Mr Nicholas Varley Dawson as a director on 4 February 2022
14 Feb 2022 TM01 Termination of appointment of Richard Stewart Harrison as a director on 4 February 2022
24 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
02 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 PSC07 Cessation of Richard Stewart Harrison as a person with significant control on 19 December 2019
20 Dec 2019 PSC02 Notification of Decorus Homes Ltd as a person with significant control on 19 December 2019
16 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-16
  • GBP 30