POUCHLANDS (NO. 1) MANAGEMENT COMPANY LIMITED
Company number 02931675
- Company Overview for POUCHLANDS (NO. 1) MANAGEMENT COMPANY LIMITED (02931675)
- Filing history for POUCHLANDS (NO. 1) MANAGEMENT COMPANY LIMITED (02931675)
- People for POUCHLANDS (NO. 1) MANAGEMENT COMPANY LIMITED (02931675)
- More for POUCHLANDS (NO. 1) MANAGEMENT COMPANY LIMITED (02931675)
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) |
---|---|---|---|
18 Oct 2024 | AP01 | Appointment of Mr Neil Terence Weller as a director on 9 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mrs Jane Elizabeth Weller as a director on 9 October 2024 | |
16 Oct 2024 | AP04 | Appointment of Duke Letting Ltd as a secretary on 16 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from 4 Oakdene Pouchlands Drive South Chailey Lewes BN8 4QE England to 94B High Street Uckfield TN22 1PU on 15 October 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from 9 Oakdene Pouchlands Drive South Chailey Lewes BN8 4QE England to 4 Oakdene Pouchlands Drive South Chailey Lewes BN8 4QE on 23 June 2022 | |
01 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2021 | AP01 | Appointment of Mrs Andrea Phyllis Reilly as a director on 11 September 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Elaine Ruth White as a director on 29 June 2021 | |
29 Jun 2021 | PSC07 | Cessation of Elaine Ruth White as a person with significant control on 29 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
19 Jun 2020 | PSC01 | Notification of Elaine Ruth White as a person with significant control on 6 November 2019 | |
13 Jun 2020 | PSC07 | Cessation of Keith Balcombe as a person with significant control on 5 November 2019 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Elaine White as a director on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Keith Balcombe as a director on 5 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 2 Oakdene Pouchlands Drive South Chailey Lewes East Sussex BN8 4QE to 9 Oakdene Pouchlands Drive South Chailey Lewes BN8 4QE on 6 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |