Advanced company searchLink opens in new window

POCKLINGTON SPORTS GROUND LIMITED(THE)

Company number 00272247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 666
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 666
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AP03 Appointment of Mr Robert Jackson as a secretary on 17 June 2014
22 Sep 2014 AP01 Appointment of Mr Christopher French as a director on 17 June 2014
22 Sep 2014 AP01 Appointment of Ms Victoria Catherine Iveson as a director on 17 June 2014
22 Sep 2014 AP01 Appointment of Mr John Bryant as a director on 17 June 2014
22 Sep 2014 TM02 Termination of appointment of Simon John Sedcole as a secretary on 17 June 2014
22 Sep 2014 TM01 Termination of appointment of Mike Sutton as a director on 17 June 2014
22 Sep 2014 TM01 Termination of appointment of Andrew Dickins as a director on 17 June 2014
22 Sep 2014 TM01 Termination of appointment of Andrew Bowden as a director on 17 June 2014
09 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 666
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
28 Feb 2011 TM01 Termination of appointment of Peter Kite as a director
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
17 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mister John Brian Rudsdale on 24 May 2010
09 Jun 2010 CH01 Director's details changed for Eric Dove on 24 May 2010