Advanced company searchLink opens in new window

THE PASTURES (LINTON) MANAGEMENT COMPANY LIMITED

Company number 12789103

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)
02 Dec 2024 AA Accounts for a dormant company made up to 31 August 2024
13 Nov 2024 AP04 Appointment of Fps Group Services Limited as a secretary on 1 November 2024
11 Nov 2024 TM02 Termination of appointment of Remus Management Limited as a secretary on 31 October 2024
06 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
20 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
22 Nov 2023 AP01 Appointment of Mrs Karly Williams as a director on 14 November 2023
25 Oct 2023 TM01 Termination of appointment of Adrian Watts as a director on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Stuart Alan Elvidge on 16 October 2023
12 Sep 2023 AD01 Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
12 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
15 Aug 2020 AP01 Appointment of Mr Matthew Adam Norris as a director on 3 August 2020
15 Aug 2020 AP01 Appointment of Mr Stuart Alan Elvidge as a director on 3 August 2020
15 Aug 2020 TM01 Termination of appointment of Geoffrey Robson as a director on 3 August 2020
15 Aug 2020 AP01 Appointment of Mr Benjamin William Yallop as a director on 3 August 2020
15 Aug 2020 AP01 Appointment of Mr Adrian Watts as a director on 3 August 2020
06 Aug 2020 CH01 Director's details changed for Geoffrey Robson on 3 August 2020
06 Aug 2020 PSC02 Notification of Croudace Homes Limited as a person with significant control on 3 August 2020
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Reddings, Rainbow House Oakridge Lane Winscombe BS25 1LZ England to Fisher House Fisherton Street Salisbury SP2 7QY on 6 August 2020
03 Aug 2020 NEWINC Incorporation