Advanced company searchLink opens in new window

THE PUMP HOUSE (WANDSWORTH) LIMITED

Company number 10151322

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)
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
  • GBP 10