POND HEAD MANAGEMENT LIMITED

32 Fennel Road 32 Fennel Road, Bristol, BS20 7FB, England
StatusACTIVE
Company No.07569350
Category
Incorporated18 Mar 2011
Age13 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

POND HEAD MANAGEMENT LIMITED is an active with number 07569350. It was incorporated 13 years, 3 months, 25 days ago, on 18 March 2011. The company address is 32 Fennel Road 32 Fennel Road, Bristol, BS20 7FB, England.



Company Fillings

Accounts with accounts type dormant

Date: 24 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: Henfield Barn the Hollows Henfield Bristol BS36 2UU England

New address: 32 Fennel Road Portishead Bristol BS20 7FB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gina Louise Kendall

Notification date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Brown

Termination date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Brown

Cessation date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gina Louise Kendall

Appointment date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Ian David Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian David Brown

Notification date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2018

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2018

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2018

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2018

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Annual return company with made up date

Date: 19 Dec 2018

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Administrative restoration company

Date: 19 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF


Some Companies

ABSOLUTELY PRODUCTIONS LIMITED

18 THE GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:02300461
Status:ACTIVE
Category:Private Limited Company

BEDFORD SHELVING LIMITED

CRAVEN HOUSE,KNARESBOROUGH,HG5 8ET

Number:06696455
Status:ACTIVE
Category:Private Limited Company

CHASE & STATUS TOURING LIMITED

2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:08473129
Status:ACTIVE
Category:Private Limited Company

GG & BB LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11673847
Status:ACTIVE
Category:Private Limited Company

NEW DAY AESTHETICS LTD

36 TRINDER WAY,WICKFORD,SS12 0HQ

Number:11590766
Status:ACTIVE
Category:Private Limited Company

THEDAVENPORT LIMITED

C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:09569942
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source