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)
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
29 Oct 2015 AD01 Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 29 October 2015
13 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
13 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jul 2014 AP01 Appointment of Yvonne Pocock as a director on 1 July 2014
25 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013
16 May 2013 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 16 May 2013
02 May 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Malcolm Pocock on 7 February 2012
20 Feb 2013 TM01 Termination of appointment of Ashley Rolfe as a director
20 Feb 2013 TM01 Termination of appointment of Simon East as a director
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Malcolm Pocock on 2 March 2011
28 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary