Advanced company searchLink opens in new window

PULLMAN CONSTRUCTION LIMITED

Company number 09970660

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)
23 Jan 2024 AD01 Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024
18 Jan 2024 AD01 Registered office address changed from Suit 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 PSC02 Notification of Helton Holdings Limited as a person with significant control on 30 March 2023
15 Sep 2023 PSC07 Cessation of Anthony William Ernest Coates as a person with significant control on 30 March 2023
07 Aug 2023 CS01 Confirmation statement made on 30 March 2023 with updates
01 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
18 Jul 2023 TM02 Termination of appointment of Johanne Clare Mathews as a secretary on 5 July 2023
13 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
03 Sep 2020 AP03 Appointment of Miss Johanne Clare Mathews as a secretary on 3 September 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
23 Jan 2020 PSC04 Change of details for Mr Anthony William Ernest Coates as a person with significant control on 23 November 2018
05 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Apr 2019 TM01 Termination of appointment of Darren Peter Jones as a director on 28 March 2019
13 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates
13 Mar 2019 PSC07 Cessation of Michael Darryl Magee as a person with significant control on 23 November 2018
26 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Sep 2018 CH01 Director's details changed for Mr Darren Peter Jones on 15 August 2018
12 Sep 2018 PSC04 Change of details for Mr Anthony William Ernest Coates as a person with significant control on 2 August 2018
12 Sep 2018 CH01 Director's details changed for Mr Anthony William Ernest Coates on 2 August 2018