POMM (11) LIMITED
Status | ACTIVE |
Company No. | 05413290 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
POMM (11) LIMITED is an active private limited company with number 05413290. It was incorporated 19 years, 2 months, 11 days ago, on 04 April 2005. The company address is Forge House 1 Birling Drive Forge House 1 Birling Drive, Tunbridge Wells, TN2 5LG, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
New address: Forge House 1 Birling Drive Birling Drive Tunbridge Wells TN2 5LG
Change date: 2019-01-28
Old address: 21 Vale Road Tunbridge Wells Kent TN1 1BS
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: C/O 10 Rectory Lane 10 Rectory Lane Barming Maidstone Kent ME16 9BE England
Change date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 04 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person secretary company with change date
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-01
Officer name: Kevin Packebusch
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mrs Deborah Packebusch
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: the Thatched Cottage Southview Road Crowborough East Sussex TN6 1HW United Kingdom
Change date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Packebusch
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 20 Aug 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from eastbourne house 2 saxbys lane lingfield surrey RN7 6DN
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / deborah packebusch / 13/01/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed deborah joan packebusch
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from 5 west court enterprise road maidstone kent ME15 6JD
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary madeleine spencer
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard clarke
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed kevin packebusch
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julian lee
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julia cable
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: gothic house 55 high street east grinstead west sussex RH19 3DD
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 24/11/05 from: 3 blacklands crescent forest row east sussex RH18 5NN
Documents
Legacy
Date: 19 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
57 LAWFORD ROAD,LONDON,NW5 2LG
Number: | 06914222 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SUN STREET,LONDON,EC2M 2PL
Number: | 03461828 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CREATE (EAST OF ENGLAND) CARRY LIMITED PARTNERSHIP
16 CHARLOTTE SQUARE,EDINBURGH,
Number: | SL004941 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 12 APEX HOUSE,ORPINGTON,BR5 3FL
Number: | 10308350 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CLARENDON ROAD,WATFORD,WD17 1JJ
Number: | 00928374 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 10478836 |
Status: | ACTIVE |
Category: | Private Limited Company |