Advanced company searchLink opens in new window

PUFFIN HOUSE MANAGEMENT LIMITED

Company number 04075202

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 Oct 2018 TM01 Termination of appointment of Helen Wilson as a director on 22 October 2018
16 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
14 Jun 2018 TM01 Termination of appointment of Richard Francis Tiplady as a director on 8 June 2018
13 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
13 Nov 2017 AP03 Appointment of Mr Michael Andrew Woods as a secretary on 1 November 2017
13 Nov 2017 TM02 Termination of appointment of Richard Francis Tiplady as a secretary on 1 November 2017
13 Nov 2017 AD01 Registered office address changed from Yelverton House St. John Street Whitland SA34 0AW Wales to R K Lucas & Son Victoria Place Haverfordwest Pembrokeshire SA61 2JX on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from Yelverton House St John Street Whitland Carmarthen Carmarthenshire SA34 0AW to Yelverton House St. John Street Whitland SA34 0AW on 13 November 2017
02 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6
06 Oct 2015 AP01 Appointment of Miss Helen Wilson as a director on 31 January 2015
17 Sep 2015 TM01 Termination of appointment of Jeremy Michael Roberson as a director on 10 September 2015
09 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6
06 Oct 2014 TM01 Termination of appointment of Darren Paul Sykes Wilks as a director on 30 June 2014
06 Oct 2014 CH03 Secretary's details changed for Mr Richard Frances Tiplady on 15 September 2014
20 May 2014 TM01 Termination of appointment of David Hunter as a director
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
21 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AP03 Appointment of Mr Richard Frances Tiplady as a secretary