Advanced company searchLink opens in new window

PACKHORSE BRIDGE MANAGEMENT COMPANY LIMITED

Company number 04490050

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)
12 Apr 2024 TM01 Termination of appointment of Susan Mccarthy as a director on 31 March 2024
20 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from Jacks Mill 1 the Grange Ivegill Carlisle Cumbria CA4 0PE England to The Gig House 3 the Grange Ivegill Carlisle CA4 0PE on 5 June 2023
02 Jun 2023 CH01 Director's details changed for Mr Richard Barry Hyde on 1 June 2023
02 Jun 2023 CH01 Director's details changed for Mr John Sydney Clarke on 1 June 2023
02 Jun 2023 TM02 Termination of appointment of Susan Mccarthy as a secretary on 31 May 2023
03 May 2023 AP01 Appointment of Mr Ian Galley as a director on 30 April 2023
03 May 2023 AP01 Appointment of Mr John Sydney Clarke as a director on 30 April 2023
03 May 2023 AP01 Appointment of Mr Richard Barry Hyde as a director on 30 April 2023
02 May 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
11 Oct 2022 AP01 Appointment of Ms Anita Diane Lyons as a director on 28 September 2022
11 Oct 2022 TM01 Termination of appointment of Anne Moran as a director on 7 September 2022
15 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Apr 2021 AD01 Registered office address changed from 1st Floor 4 Fisher Street Carlisle Cumbria CA3 8RN to Jacks Mill 1 the Grange Ivegill Carlisle Cumbria CA4 0PE on 16 April 2021
16 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
24 Jul 2019 AP01 Appointment of Mrs Anne Moran as a director on 22 July 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 TM01 Termination of appointment of Anneliese Macnish as a director on 12 May 2019
12 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
12 Nov 2018 AD02 Register inspection address has been changed from C/O M J Alexander 2 Midleton Gardens Bourne PE10 9AG England to 1 the Grange Ivegill Carlisle CA4 0PE