PYMORE ISLAND MILL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Linda Dawn Lascelles as a director on 2025-08-01 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-07-31 |
31/07/2431 July 2024 | Termination of appointment of Dickinson Bowden Secretarial Services Ltd as a secretary on 2024-07-31 |
31/07/2431 July 2024 | Appointment of Coco Property Group Limited as a secretary on 2024-07-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
12/09/2312 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Termination of appointment of Michael Anthony Harvey as a secretary on 2023-05-17 |
11/04/2311 April 2023 | Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 62 High West Street Dorchester DT1 1UY on 2023-04-11 |
13/02/2313 February 2023 | Appointment of Dickinson Bowden Secretarial Services Ltd as a secretary on 2023-02-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-16 with updates |
27/09/2127 September 2021 | Termination of appointment of Christopher Ernest Veysey as a director on 2021-09-14 |
21/06/2121 June 2021 | Director's details changed for Mr David Jonathan Bligh on 2021-06-20 |
05/06/155 June 2015 | 31/12/14 TOTAL EXEMPTION FULL |
19/11/1419 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
02/06/142 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
22/11/1322 November 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
24/06/1324 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
30/11/1230 November 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
17/09/1217 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
13/12/1113 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST VEYSEY / 11/08/2011 |
04/05/114 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
09/03/119 March 2011 | DIRECTOR APPOINTED MR STEPHEN JAMES JONES |
09/03/119 March 2011 | DIRECTOR APPOINTED JAMES ROBERT BURNETT |
09/03/119 March 2011 | DIRECTOR APPOINTED JOHN PHILIP ALDERMAN |
09/03/119 March 2011 | DIRECTOR APPOINTED PATRICIA ANN MILLER |
07/12/107 December 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
23/11/0923 November 2009 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
16/11/0916 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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