PYMORE ISLAND MILL MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Linda Dawn Lascelles as a director on 2025-08-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/07/2431 July 2024 Termination of appointment of Dickinson Bowden Secretarial Services Ltd as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Coco Property Group Limited as a secretary on 2024-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Michael Anthony Harvey as a secretary on 2023-05-17

View Document

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

View Document

13/02/2313 February 2023 Appointment of Dickinson Bowden Secretarial Services Ltd as a secretary on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Christopher Ernest Veysey as a director on 2021-09-14

View Document

21/06/2121 June 2021 Director's details changed for Mr David Jonathan Bligh on 2021-06-20

View Document

05/06/155 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST VEYSEY / 11/08/2011

View Document

04/05/114 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR STEPHEN JAMES JONES

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JAMES ROBERT BURNETT

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JOHN PHILIP ALDERMAN

View Document

09/03/119 March 2011 DIRECTOR APPOINTED PATRICIA ANN MILLER

View Document

07/12/107 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

16/11/0916 November 2009 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