NICHOLAS POMME LIMITED

Rotunda Buildings Rotunda Buildings, Cheltenham, GL50 1SX, Gloucestershire
StatusACTIVE
Company No.00958486
CategoryPrivate Limited Company
Incorporated18 Jul 1969
Age54 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS POMME LIMITED is an active private limited company with number 00958486. It was incorporated 54 years, 9 months, 20 days ago, on 18 July 1969. The company address is Rotunda Buildings Rotunda Buildings, Cheltenham, GL50 1SX, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-24

Psc name: Clarissa Rose Casdagli

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Theodore Casdagli

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Clarissa Rose Casdagli

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Theodore Casdagli

Cessation date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Louise Casdagli

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Casdagli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Nicholas Theodore Casdagli

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Louise Casdagli

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clarissa Rose Casdagli

Change date: 2009-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-21

Officer name: Mr Nicholas Theodore Casdagli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr nicholas theodore casdagli

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 27/04/03 from: 3 broadgates road london SW18 3NL

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 10/08/01 from: 18 loxley road london SW18 3LJ

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 10/09/99 from: 1 cambray mews wellington street cheltenham gloucestershire GL50 1XZ

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Address

Type: 287

Description: Registered office changed on 14/05/99 from: 78 wandle road london SW17 7DW

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 18/08/98 from: 80 wandle road london SW17 7DW

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 28/06/96 from: 58 wandle road london. SW17 7DW

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 14/07/93 from: 87 balham park road london SW12 8EB

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1992

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 16/06/91 from: 36 bollingbroke grove london SW11 6EJ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1991

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 07/01/91 from: bramfield house 10 hendham road london SW17 7DR

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 09/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 16 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/10/89; full list of members

Documents

View document PDF


Some Companies

CHERCHELL TRADING & INDUSTRIAL COMPANY LIMITED

28A BELTON ROAD WEST,LOUGHBOROUGH,LE11 5TR

Number:00196890
Status:ACTIVE
Category:Private Limited Company

HANNAFORD ESTATES LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:09423242
Status:ACTIVE
Category:Private Limited Company

NUTREMICS LIMITED

SUNNYSIDE GRONANT HILL,PRESTATYN,LL19 9SR

Number:09703037
Status:ACTIVE
Category:Private Limited Company

PATIO 44 LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:10434585
Status:ACTIVE
Category:Private Limited Company

PEABODY COMMUNITY FOUNDATION

45 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7JB

Number:01267728
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIVOTAL EDGE LIMITED

1ST FLOOR,LONDON,W1F 7PP

Number:04075941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source