POCHIN HOUSE MANAGEMENT COMPANY LIMITED
Company number 04912198
- Company Overview for POCHIN HOUSE MANAGEMENT COMPANY LIMITED (04912198)
- Filing history for POCHIN HOUSE MANAGEMENT COMPANY LIMITED (04912198)
- People for POCHIN HOUSE MANAGEMENT COMPANY LIMITED (04912198)
- More for POCHIN HOUSE MANAGEMENT COMPANY LIMITED (04912198)
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) |
---|---|---|---|
17 Sep 2018 | AP01 | Appointment of Mrs Anne Rachel Double as a director on 13 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Adam David Grindrod as a director on 17 September 2018 | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
22 Sep 2017 | AP01 | Appointment of Mr Ian Mcgillivary Brown as a director on 21 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Simon Philip Evans as a director on 21 September 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Sep 2015 | AR01 | Annual return made up to 25 September 2015 no member list | |
25 Sep 2015 | CH01 | Director's details changed for Mr Simon Philip Evans on 23 March 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Robin Peter Turner on 13 August 2014 | |
22 Sep 2015 | AP01 | Appointment of Mr Malcolm Stuart Rowett as a director on 17 September 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Adam David Grindrod as a director on 23 October 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of James Dion Hanlon as a director on 23 October 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Simon Philip Evans as a director on 23 October 2014 | |
25 Sep 2014 | AR01 | Annual return made up to 25 September 2014 no member list | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 10 the Old Carriage Works Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0EN United Kingdom to 28 Pochin Drive St. Austell Cornwall PL25 3RX on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Kevin Ivor Werry as a director on 26 August 2014 | |
03 Feb 2014 | AP01 | Appointment of Mr Kevin Ivor Werry as a director | |
31 Jan 2014 | AP01 | Appointment of Mr Kevin Ivor Werry as a director | |
27 Sep 2013 | AR01 | Annual return made up to 25 September 2013 no member list | |
27 Sep 2013 | TM02 | Termination of appointment of Annabel Pring as a secretary |