PUMPKIN LAS CALAS

Douglas Chambers, Douglas, IM1 4LA, Isle Of Man
StatusACTIVE
Company No.FC021091
Category
Incorporated15 Jul 1997
Age26 years, 11 months, 18 days
JurisdictionUnited Kingdom

SUMMARY

PUMPKIN LAS CALAS is an active with number FC021091. It was incorporated 26 years, 11 months, 18 days ago, on 15 July 1997. The company address is Douglas Chambers, Douglas, IM1 4LA, Isle Of Man.



Company Fillings

Accounts with accounts type full

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher John Allen

Termination date: 2023-04-18

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Htc Secretarial Services Limited

Appointment date: 2023-04-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mark Ashley Bevan

Appointment date: 2023-04-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Anna Kathryn Rickard

Appointment date: 2023-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher John Allen

Appointment date: 2022-05-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Ashley Bevan

Termination date: 2022-05-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anna Kathryn Rickard

Termination date: 2022-05-18

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Htc Secretarial Services Limited

Termination date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 18 Mar 2021

Action Date: 13 Aug 2004

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Icm Secretaries Limited

Appointment date: 2004-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 03 Aug 2017

Category: Other

Type: OSCH02

Change date: 2017-06-30

Change address: Prospect Chambers Prospect Hill, Douglas, Isle of Man, IM1 1ET

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 Aug 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Lauren Wagner

Termination date: 2015-01-30

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 27 Aug 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Htc Secretarial Services Limited

Appointment date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return overseas company

Date: 19 May 2014

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 19 May 2014

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR012846

Documents

View document PDF

Annual return update with change details

Date: 19 May 2014

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Mr Raymond Leslie Hutchings, 5 Priory Court Tuscam Way, Camberley Surrey, GU15 3YX, Isle of Man

Branch number: FC021091

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 19 May 2014

Category: Annual-return

Type: OSTN01-PAR

Representative details: Hutchinson & Co Trust Company Limited 5 Priory Court Tuscam Way Camberley Surrey United Kingdomgu15 3Yx

Branch number: BR012846

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 19 May 2014

Category: Annual-return

Type: OSTN01-PAR

Representative details: Hutchinson & Co Trust Company Limited 5 Priory Court Tuscam Way Camberley Surrey United Kingdomgu15 3Yx

Branch number: BR012846

Documents

View document PDF

Annual return update with change details

Date: 19 May 2014

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Mr Raymond Leslie Hutchings, 5 Priory Court Tuscam Way, Camberley Surrey, GU15 3YX, Isle of Man

Branch number: BR012846

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Ashley Bevan

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Aug 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012846 Person Authorised to Represent terminated 01/10/2009 raymond leslie hutchings

Documents

View document PDF

Termination person secretary overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Anna Rickard

Documents

View document PDF

Termination person secretary overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Mark Bevan

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lauren Wagner

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anne Eaves

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lisa Best

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Smythe

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joy Pope

Documents

View document PDF

Appoint person secretary overseas company

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Lauren Wagner

Documents

View document PDF

Appoint person secretary overseas company

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Anna Kathryn Rickard

Documents

View document PDF

Appoint person director overseas company

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Anna Kathryn Rickard

Documents

View document PDF

Appoint person director overseas company

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lauren Wagner

Documents

View document PDF

Appoint person director overseas company

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Veranne Myriam Wilkinson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lisa Best

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: FPA

Description: First pa details changed joy pope 5 priory court tuscam way camberley GU15 3YX

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: FPA

Description: First pa details changed joy pope 5 priory court tuscam way tuscam way camberley GU15 3YX

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: FPA

Description: First pa details changed philip michael broomhead + 1 oth first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AAMD

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: FPA

Description: First pa details changed 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: FPA

Description: First pa details changed peter michael broomhead + 1 oth

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363

Description: Return made up to 18/11/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363

Description: Return made up to 18/11/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: FPA

Description: First pa details changed 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: BUSADD

Description: Business address 54 queen anne street london W1M 9LA

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363

Description: Return made up to 01/06/99; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: FPA

Description: First pa details changed philip michael broomhead + 2 53 romulus court brentford dock middlesex TW8 8QW

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: BUSADD

Description: Business address 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/par

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed pumpkin LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Address

Type: BUSADD

Description: Business address c/o first national trustee co lt 4 fitzroy square london W1P 5AH

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

AC&CM TRANSPORT LIMITED

22 CEYLON PLACE,EASTBOURNE,BN21 3JF

Number:11657305
Status:ACTIVE
Category:Private Limited Company

ASHTON MORGAN LETTINGS LIMITED

ADDERSEY FARMHOUSE EAKLEY LANES,NEWPORT PAGNELL,MK16 8LP

Number:08358089
Status:ACTIVE
Category:Private Limited Company

CINVEN CAPITAL MANAGEMENT (CN) LIMITED PARTNERSHIP

50. LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL003462
Status:ACTIVE
Category:Limited Partnership

KIRTON WINDOWS DOORS & CONSERVATORIES LIMITED

ST NICHOLAS HOUSE,IPSWICH,IP10 0PZ

Number:04565430
Status:ACTIVE
Category:Private Limited Company

NATHAN WALTON LTD

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:10706422
Status:ACTIVE
Category:Private Limited Company

SOUTH RIVERSIDE LTD

23 FIRS ROAD,MANCHESTER,M33 5EH

Number:10377504
Status:ACTIVE
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