THE PUMP HOUSE MANAGEMENT COMPANY LIMITED
Company number 03040394
- Company Overview for THE PUMP HOUSE MANAGEMENT COMPANY LIMITED (03040394)
- Filing history for THE PUMP HOUSE MANAGEMENT COMPANY LIMITED (03040394)
- People for THE PUMP HOUSE MANAGEMENT COMPANY LIMITED (03040394)
- More for THE PUMP HOUSE MANAGEMENT COMPANY LIMITED (03040394)
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 |