Advanced company searchLink opens in new window

PINSLEY MILL GARDENS MANAGEMENT COMPANY LIMITED

Company number 11939681

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)
24 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
24 Nov 2022 PSC08 Notification of a person with significant control statement
14 Nov 2022 PSC07 Cessation of Signature Homes and Construction Ltd as a person with significant control on 11 November 2022
14 Nov 2022 AD01 Registered office address changed from Lower House Hampton Bishop Hereford HR1 4LD England to 23 Worcester Road Malvern WR14 4QY on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr Mark Lloyd-Miller as a director on 11 November 2022
28 Oct 2022 AP04 Appointment of Plj Block Management Services (Hereford) Limited as a secretary on 1 October 2022
26 Aug 2022 AP01 Appointment of Mr Sean Anthony Tromans as a director on 25 August 2022
26 Aug 2022 TM01 Termination of appointment of Marcus Lee Anthony Tompkins as a director on 26 August 2022
26 Aug 2022 TM01 Termination of appointment of Patrick Henchoz as a director on 26 August 2022
25 Aug 2022 AP01 Appointment of Mr Duncan Trevor Cullimore as a director on 25 August 2022
25 Aug 2022 AP01 Appointment of Mrs Christine Elizabeth Sykes as a director on 25 August 2022
26 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Feb 2021 AD01 Registered office address changed from 11 Walnut Tree Avenue St Martins Hereford HR2 7JT United Kingdom to Lower House Hampton Bishop Hereford HR1 4LD on 26 February 2021
15 Feb 2021 CS01 Confirmation statement made on 10 April 2020 with no updates
15 Feb 2021 RT01 Administrative restoration application
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 NEWINC Incorporation