Advanced company searchLink opens in new window

POUCHLANDS (NO. 1) MANAGEMENT COMPANY LIMITED

Company number 02931675

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)
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