- Company Overview for POGO PLUM PROPERTIES LTD (12080733)
- Filing history for POGO PLUM PROPERTIES LTD (12080733)
- People for POGO PLUM PROPERTIES LTD (12080733)
- Charges for POGO PLUM PROPERTIES LTD (12080733)
- More for POGO PLUM PROPERTIES LTD (12080733)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from 3 East Wing Caldecote Hall Caldecote Hall Drive Caldecote Nuneaton Warwickshire CV10 0UN England to 2 Stoneybridge Court Belbroughton Stourbridge DY9 9XT on 7 August 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from Flat 6 Harvard House Manor Fields London SW15 3NB England to 3 East Wing Caldecote Hall Caldecote Hall Drive Caldecote Nuneaton Warwickshire CV10 0UN on 9 April 2024 | |
01 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
15 Nov 2020 | AD01 | Registered office address changed from 3 East Wing Caldecote Hall Caldecote Hall Drive, Caldecote Nuneaton CV10 0UN United Kingdom to Flat 6 Harvard House Manor Fields London SW15 3NB on 15 November 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
03 Jan 2020 | MR01 | Registration of charge 120807330001, created on 19 December 2019 | |
15 Jul 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
05 Jul 2019 | AP01 | Appointment of Mrs Elizabeth Ashley Harrison-Flynn as a director on 5 July 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mrs Christina Harrison-Flynn on 5 July 2019 | |
05 Jul 2019 | PSC01 | Notification of Elizabeth Ashley Harrison-Flynn as a person with significant control on 5 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Christina Harrison-Flynn as a person with significant control on 5 July 2019 | |
02 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-02
|