THE PUMP HOUSE (WANDSWORTH) LIMITED
Company number 10151322
- Company Overview for THE PUMP HOUSE (WANDSWORTH) LIMITED (10151322)
- Filing history for THE PUMP HOUSE (WANDSWORTH) LIMITED (10151322)
- People for THE PUMP HOUSE (WANDSWORTH) LIMITED (10151322)
- More for THE PUMP HOUSE (WANDSWORTH) LIMITED (10151322)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
30 Jan 2024 | AD01 | Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 January 2024 | |
26 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
09 Jan 2023 | AP01 | Appointment of Steven Daniel King as a director on 9 January 2023 | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Mark Graham Selby as a director on 1 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
18 Mar 2021 | AP01 | Appointment of Nona Atoyan as a director on 15 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Jonathan Philip Creek as a director on 5 February 2021 | |
28 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Madelaine Cross as a director on 21 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Andrew John Vernell as a director on 21 March 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 27 September 2016 | |
27 Apr 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
27 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-27
|