PIVOT PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Cessation of Andrew Rumfitt as a person with significant control on 2023-09-07

View Document

26/10/2326 October 2023 Cessation of Lisa Jane Rumfitt as a person with significant control on 2023-09-07

View Document

26/10/2326 October 2023 Notification of Rumco Group Ltd as a person with significant control on 2023-09-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Registered office address changed from 10 Goat Willow Drive Hambleton FY6 9FJ England to Unit 2 Avroe House Avroe Crescent Blackpool FY4 2DP on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mrs Lisa Jane Rumfitt as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mr Andrew Rumfitt as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Director's details changed for Mr Andrew Rumfitt on 2023-05-19

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Registered office address changed from 24 Wyreside Drive Hambleton Poulton-Le-Fylde FY6 9DP England to 10 Goat Willow Drive Hambleton FY6 9FJ on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Change of details for Mr Andrew Rumfitt as a person with significant control on 2022-02-18

View Document

28/02/2228 February 2022 Director's details changed for Mr Andrew Rumfitt on 2022-02-18

View Document

28/02/2228 February 2022 Change of details for Mr Andrew Rumfitt as a person with significant control on 2022-02-18

View Document

28/02/2228 February 2022 Change of details for Mrs Lisa Jane Rumfitt as a person with significant control on 2022-02-18

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RUMFITT

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE RUMFITT

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW RUMFITT / 28/01/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUMFITT / 28/01/2017

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/159 June 2015 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