Advanced company searchLink opens in new window

PULTENEY HOLDINGS LIMITED

Company number 08456308

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
09 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
04 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 May 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 8 Lansdown Guildford Surrey GU1 2LY England to The Old Post Office 35 Bathwick Street Bath BA2 6NZ on 22 February 2017
25 May 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500
09 Feb 2016 CERTNM Company name changed home economy LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 Jul 2015 AD01 Registered office address changed from 93 Great Titchfield Street London W1W 6RP to 8 Lansdown Guildford Surrey GU1 2LY on 25 July 2015
13 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
09 May 2013 AP01 Appointment of Mr Mark Edward Carter as a director