Advanced company searchLink opens in new window

M.G. POCOCK (SURVEYORS) LIMITED

Company number 03019156

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)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
03 Jul 2024 AP01 Appointment of Claire Penn as a director on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from 38 Woodstock Avenue London W13 9UG England to 9 Bayldon Square York YO23 1PT on 1 July 2024
01 Jul 2024 AP01 Appointment of Mrs Faye Pocock as a director on 1 July 2024
01 Jul 2024 TM01 Termination of appointment of Yvonne Mary Pocock as a director on 30 June 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Feb 2018 AD01 Registered office address changed from 278 278 Northfield Avenue Ealing London W5 4UB United Kingdom to 38 Woodstock Avenue London W13 9UG on 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 278 278 Northfield Avenue Ealing London W5 4UB on 19 February 2018
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4