- Company Overview for POLLOCK PROPERTIES UK LIMITED (06008341)
- Filing history for POLLOCK PROPERTIES UK LIMITED (06008341)
- People for POLLOCK PROPERTIES UK LIMITED (06008341)
- Charges for POLLOCK PROPERTIES UK LIMITED (06008341)
- More for POLLOCK PROPERTIES UK LIMITED (06008341)
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) |
---|---|---|---|
03 Oct 2017 | AD01 | Registered office address changed from 2 Nunthorpe Gardens Nunthorpe Middlesbrough Cleveland TS7 0GA to Former Ta Centre Longlands Road Brambles Farm Middlesbrough Cleveland TS3 8DR on 3 October 2017 | |
27 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
02 Sep 2016 | MR01 | Registration of charge 060083410007, created on 1 September 2016 | |
02 Sep 2016 | MR01 | Registration of charge 060083410006, created on 1 September 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2014 | AD01 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to 2 Nunthorpe Gardens Nunthorpe Middlesbrough Cleveland TS7 0GA on 13 August 2014 | |
31 Jan 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
27 Jun 2013 | MR01 |
Registration of charge 060083410005
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 27 February 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Mr Jamie Pollock on 1 November 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
28 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |