- Company Overview for POCHIN DEVELOPMENTS LIMITED (00740515)
- Filing history for POCHIN DEVELOPMENTS LIMITED (00740515)
- People for POCHIN DEVELOPMENTS LIMITED (00740515)
- Charges for POCHIN DEVELOPMENTS LIMITED (00740515)
- Insolvency for POCHIN DEVELOPMENTS LIMITED (00740515)
- More for POCHIN DEVELOPMENTS LIMITED (00740515)
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) |
---|---|---|---|
06 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Sep 2016 | AP03 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 | |
18 Jul 2016 | AP03 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 | |
28 Apr 2016 | MR04 | Satisfaction of charge 30 in full | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 | |
12 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
27 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 28 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
04 Dec 2013 | AP03 | Appointment of Mr Nigel Keith Rawlings as a secretary | |
04 Dec 2013 | TM02 | Termination of appointment of David Hedley as a secretary | |
15 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
08 Nov 2012 | AP01 | Appointment of Robert Kenneth Heywood Nicholson as a director | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |