Advanced company searchLink opens in new window

POGO PLUM PROPERTIES LTD

Company number 12080733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100