Advanced company searchLink opens in new window

THE PUMP HOUSE MANAGEMENT COMPANY LIMITED

Company number 03040394

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)
01 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with updates
31 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 AD02 Register inspection address has been changed from The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 CH01 Director's details changed for Mrs Carolyn Jean Sharpe on 7 October 2020
08 Oct 2020 CH01 Director's details changed for Mr Paul Roger Sharpe on 7 October 2020
08 Oct 2020 CH03 Secretary's details changed for Mrs Janet Eva Grimwood on 7 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 AD04 Register(s) moved to registered office address 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX
07 Oct 2020 AD01 Registered office address changed from Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 7 October 2020
25 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 CH01 Director's details changed for Mr Paul Roger Sharpe on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Carolyn Jean Sharpe on 24 May 2019
02 May 2019 AD02 Register inspection address has been changed from 29 High Street Harston Cambridge CB22 7PX England to The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH
01 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
16 May 2018 AA Micro company accounts made up to 30 September 2017
30 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from Suite Wf243 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to Suite Wf23 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from 29 High Street Harston Cambridge CB22 7PX to Suite Wf243 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 30 April 2018