- Company Overview for M.G. POCOCK (SURVEYORS) LIMITED (03019156)
- Filing history for M.G. POCOCK (SURVEYORS) LIMITED (03019156)
- People for M.G. POCOCK (SURVEYORS) LIMITED (03019156)
- Charges for M.G. POCOCK (SURVEYORS) LIMITED (03019156)
- More for M.G. POCOCK (SURVEYORS) LIMITED (03019156)
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
|