PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

06/04/236 April 2023 Appointment of Mrs Claire Rosamond Ellison as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of John Clifford Lawson as a director on 2023-04-05

View Document

06/04/236 April 2023 Cessation of John Clifford Lawson as a person with significant control on 2023-04-05

View Document

06/04/236 April 2023 Notification of Claire Rosamond Ellison as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA BINNS

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JOHN CLIFFORD LAWSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 23 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1DY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE BAKER KEMP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 SECRETARY APPOINTED CLAIRE LOUISE BAKER KEMP

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA CHAMBERS

View Document

21/10/1121 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY BINNS / 28/09/2010

View Document

07/10/107 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, HOLLY FARM, EMBSAY, SKIPTON, NORTH YORKSHIRE, BD23 6RH

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED SHEILA MAY BINNS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAWSON

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/09/9930 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: CHERRY TREE HOUSE, LOW LANE, EMBSAY, SKIPTON NORTH YORKSHIRE BD23 6SD

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: PINDER BRIDGE MEWS,, CROSS STREET,, SKIPTON,, NORTH YORKSHIRE. BD23 2AH

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 £ NC 1000/4 01/11/89

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED FREEGIFT LIMITED CERTIFICATE ISSUED ON 22/11/89

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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