- Company Overview for DUNCAN POCOCK (HOLDINGS) LTD (03329491)
- Filing history for DUNCAN POCOCK (HOLDINGS) LTD (03329491)
- People for DUNCAN POCOCK (HOLDINGS) LTD (03329491)
- Charges for DUNCAN POCOCK (HOLDINGS) LTD (03329491)
- Insolvency for DUNCAN POCOCK (HOLDINGS) LTD (03329491)
- More for DUNCAN POCOCK (HOLDINGS) LTD (03329491)
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) |
---|---|---|---|
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
09 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
18 Jan 2013 | TM01 | Termination of appointment of Andrew Homer as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Peter Cullum as a director | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Timothy Philip as a director | |
22 May 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
20 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
26 Jul 2011 | TM02 | Termination of appointment of Andrew Hunter as a secretary | |
26 Jul 2011 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
31 Dec 2010 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
31 Dec 2010 | TM02 | Termination of appointment of Darryl Clark as a secretary | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jul 2010 | AP03 | Appointment of Mr Darryl Clark as a secretary | |
08 Jul 2010 | TM02 | Termination of appointment of Timothy Craton as a secretary | |
08 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders |