PONTCOMBE ESTATES

Wadebridge House 16 Wadebridge Square Wadebridge House 16 Wadebridge Square, Dorchester, DT1 3AQ, Dorset
StatusACTIVE
Company No.04801372
Category
Incorporated17 Jun 2003
Age20 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

PONTCOMBE ESTATES is an active with number 04801372. It was incorporated 20 years, 10 months, 27 days ago, on 17 June 2003. The company address is Wadebridge House 16 Wadebridge Square Wadebridge House 16 Wadebridge Square, Dorchester, DT1 3AQ, Dorset.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Capital allotment new class of shares

Date: 17 Nov 2023

Category: Capital

Type: SH09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew David Rimmer

Notification date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Mayo Evelyn Capper

Notification date: 2023-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-14

Psc name: Michael Rossiter

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment new class of shares

Date: 21 Sep 2023

Category: Capital

Type: SH09

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-21

Officer name: Karen Rossiter

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Court order

Date: 01 Jul 2022

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The accounts for the period ending 31/03/2021 were removed from the public register on 01/07/2022 pursuant to order of court.

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Rossiter

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Warren

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-03

Charge number: 048013720009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048013720010

Charge creation date: 2017-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048013720008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Rossiter

Change date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Warren

Change date: 2012-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: 48 High West Street Dorchester Dorset DT1 1UT

Change date: 2012-06-06

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Rossiter

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cb Secretarial Services Ltd

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Rossiter

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Capper

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-31

Officer name: Cb Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Karen Bernice Adele Rossiter

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Warren

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Rossiter

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mrs Clare Capper

Documents

View document PDF

Legacy

Date: 20 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / clare warren / 16/06/2008

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B JAMES BUILDING LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:09982809
Status:ACTIVE
Category:Private Limited Company

CAPE CROWN GLOBAL GOODS LIMITED

COLLINGHAM HOUSE,LONDON,SW19 1QT

Number:10045810
Status:ACTIVE
Category:Private Limited Company

CLARITY CONSULTING SERVICES LIMITED

FAIR TREES WOODSTOCK,GUILDFORD,GU4 7UJ

Number:04943129
Status:ACTIVE
Category:Private Limited Company

DAKIN & ASSOCIATES LTD

100 ELSINORE ROAD,FOREST HILL,SE23 2SN

Number:08579346
Status:ACTIVE
Category:Private Limited Company

LAKEDALE BUSINESS SYSTEMS LIMITED

SHALFORD COURT,CHELMSFORD,CM2 6JL

Number:07731966
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE TREE SERVICES LTD

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:05069359
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