PULHAM MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/01/2415 January 2024 Termination of appointment of Christopher Howard Williams as a director on 2023-12-15

View Document

15/01/2415 January 2024 Appointment of Mrs Zelda Georgina Rossi-Marriner as a director on 2024-01-10

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

03/03/203 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 8 MEADOW VALE PULHAM DORCHESTER DT2 7HU ENGLAND

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD WILLIAMS

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERRETT

View Document

11/03/1911 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

10/04/1810 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/04/173 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM SWALLOW COTTAGE 6 MEADOW VALE PULHAM DORCHESTER DORSET DT2 7HU

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR PHILIP JOHN PERRETT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK MOSSMAN

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/11/1619 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BEAUMONT

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BEAUMONT / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/04/099 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS; AMEND

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 221 THE BROADWAY LOWER BLANDFORD ROAD BROADSTONE POOLE DORSET BH18 8DN

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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