1-4 PYMORE ISLAND BRIDPORT MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 9 Linden Close West Parley Ferndown Dorset BH22 8RS on 2024-10-28

View Document

02/09/242 September 2024 Termination of appointment of Michael Anthony Harvey as a secretary on 2024-09-02

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/04/234 April 2023 Appointment of Mrs Julie Karen Pick as a director on 2023-03-29

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Ann Lord as a director on 2021-11-08

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

08/12/218 December 2021 Director's details changed for Gary Martin Pick on 2021-12-08

View Document

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN HALL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

28/01/1928 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC WOODASON

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/09/1618 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED HELEN HALL

View Document

22/04/1422 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEWTON

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED GARY MARTIN PICK

View Document

26/05/1026 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES WOODASON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LORD / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEWTON / 03/02/2010

View Document

21/11/0921 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information