Advanced company searchLink opens in new window

PYM'S HOLDING COMPANY LTD

Company number 11695575

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)
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
01 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
23 Nov 2023 PSC05 Change of details for Pym's Trustee Limited as a person with significant control on 23 November 2023
22 Nov 2023 CH01 Director's details changed for Mrs Sarah Helen Pym-Eaton on 22 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Ian Stuart Pym on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 22 November 2023
01 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 58
16 Nov 2022 SH02 Sub-division of shares on 1 July 2022
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/07/2022
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 PSC07 Cessation of Stephen Pym as a person with significant control on 1 July 2022
15 Nov 2022 PSC07 Cessation of Ian Stuart Pym as a person with significant control on 1 July 2022
15 Nov 2022 PSC02 Notification of Pym's Trustee Limited as a person with significant control on 1 July 2022
15 Nov 2022 PSC07 Cessation of Wendy Louisa Pym as a person with significant control on 1 July 2022
15 Nov 2022 PSC07 Cessation of Sarah Helen Pym-Eaton as a person with significant control on 1 July 2022
15 Nov 2022 TM01 Termination of appointment of Wendy Louisa Pym as a director on 1 July 2022
15 Nov 2022 TM01 Termination of appointment of Stephen Pym as a director on 1 July 2022
01 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
18 Mar 2022 PSC04 Change of details for Mrs Sarah Helen Pym-Eaton as a person with significant control on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mrs Sarah Helen Pym-Eaton on 18 March 2022