MIKE PULMAN HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/10/244 October 2024 Appointment of Mr Michael Lines as a director on 2024-09-20

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

21/08/2421 August 2024 Appointment of Mr Connor Graham as a director on 2024-03-07

View Document

13/04/2413 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/01/2423 January 2024

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073466660008

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

18/05/1818 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073466660007

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

03/08/173 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/01/169 January 2016 SECOND FILING WITH MUD 16/08/15 FOR FORM AR01

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MISS EMMA PULMAN

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MISS JANE PULMAN

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073466660006

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1111 February 2011 05/01/11 STATEMENT OF CAPITAL GBP 75300

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED CROSSCO (1207) LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

08/10/108 October 2010 22/09/10 STATEMENT OF CAPITAL GBP 100.00

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

06/10/106 October 2010 SECRETARY APPOINTED IAN DAVID BUCKLE

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MICHAEL PULMAN

View Document

06/10/106 October 2010 DIRECTOR APPOINTED IAN DAVID BUCKLE

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

06/10/106 October 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company