PIVOT PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with updates |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 26/10/2326 October 2023 | Cessation of Andrew Rumfitt as a person with significant control on 2023-09-07 |
| 26/10/2326 October 2023 | Cessation of Lisa Jane Rumfitt as a person with significant control on 2023-09-07 |
| 26/10/2326 October 2023 | Notification of Rumco Group Ltd as a person with significant control on 2023-09-07 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/05/2319 May 2023 | Registered office address changed from 10 Goat Willow Drive Hambleton FY6 9FJ England to Unit 2 Avroe House Avroe Crescent Blackpool FY4 2DP on 2023-05-19 |
| 19/05/2319 May 2023 | Change of details for Mrs Lisa Jane Rumfitt as a person with significant control on 2023-05-19 |
| 19/05/2319 May 2023 | Change of details for Mr Andrew Rumfitt as a person with significant control on 2023-05-19 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 19/05/2319 May 2023 | Director's details changed for Mr Andrew Rumfitt on 2023-05-19 |
| 19/05/2319 May 2023 | Certificate of change of name |
| 05/03/235 March 2023 | Micro company accounts made up to 2022-06-30 |
| 31/10/2231 October 2022 | Registered office address changed from 24 Wyreside Drive Hambleton Poulton-Le-Fylde FY6 9DP England to 10 Goat Willow Drive Hambleton FY6 9FJ on 2022-10-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/03/221 March 2022 | Change of details for Mr Andrew Rumfitt as a person with significant control on 2022-02-18 |
| 28/02/2228 February 2022 | Director's details changed for Mr Andrew Rumfitt on 2022-02-18 |
| 28/02/2228 February 2022 | Change of details for Mr Andrew Rumfitt as a person with significant control on 2022-02-18 |
| 28/02/2228 February 2022 | Change of details for Mrs Lisa Jane Rumfitt as a person with significant control on 2022-02-18 |
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-06-30 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT UNITED KINGDOM |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RUMFITT |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE RUMFITT |
| 25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RUMFITT / 28/01/2017 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUMFITT / 28/01/2017 |
| 28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/07/164 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/159 June 2015 | 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