THE PITCHMARK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Lynne Claire Collins as a director on 2025-03-25

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registration of charge 071785570004, created on 2024-02-27

View Document

11/01/2411 January 2024 Change of details for Pitchmark Group Ltd as a person with significant control on 2024-01-11

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Susan Rodman as a director on 2022-09-01

View Document

12/01/2312 January 2023 Director's details changed for Lynne Claire Collins on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071785570003

View Document

06/01/206 January 2020 CESSATION OF SUSAN RODMAN AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF MARK RODMAN AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITCHMARK GROUP LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 27/03/2019

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071785570002

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DARREN RODMAN

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR TIMOTHY RODMAN

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JONATHAN GRIFFITHS

View Document

02/05/182 May 2018 06/02/18 STATEMENT OF CAPITAL GBP 167

View Document

27/04/1827 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RODMAN / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RODMAN / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 7 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QG

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODMAN / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

26/04/1726 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RODMAN / 17/03/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 04/03/13 NO CHANGES

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODMAN / 04/03/2011

View Document

08/04/118 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODMAN / 04/03/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MRS SUSAN RODMAN

View Document

14/02/1114 February 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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