- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |