POTTERY CLOSE MANAGEMENT COMPANY LIMITED

Pearsons Block & Estate Management Pearsons Block & Estate Management, Southampton, SO14 0AA, England
StatusACTIVE
Company No.06913000
CategoryPrivate Limited Company
Incorporated21 May 2009
Age14 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

POTTERY CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06913000. It was incorporated 14 years, 11 months, 26 days ago, on 21 May 2009. The company address is Pearsons Block & Estate Management Pearsons Block & Estate Management, Southampton, SO14 0AA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

New address: Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA

Change date: 2024-02-20

Old address: Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Miss Stephanie Webber

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Webber

Appointment date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: James William Marshall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr James William Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Gillian Joyce Smith

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pearsons Partnerships Limited

Appointment date: 2021-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Smith

Termination date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: C/O Pearsons 2-4 New Road Southampton Hampshire SO14 0AA

Change date: 2021-04-21

New address: Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Robert Correll

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Gillian Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Susan Strawbridge

Termination date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Gaven David Kendall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: John Mervyn Hooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Robert Currell

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: John Mervyn Hooper

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Currell

Change date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Deborah Susan Strawbridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Old address: Flat 4 Pottery Close Denmead Waterlooville Hampshire PO7 6DG United Kingdom

Change date: 2010-10-15

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Mckeown

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mckeown

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Houston

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gaven David Kendall

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Currell

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mervyn Hooper

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Susan Strawbridge

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH06

Capital : 4 GBP

Date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-26

Old address: Scg Projects Limited Unit One, Glenmore Business Centre Aerodrome Road Gosport Hampshire PO13 0FJ

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 02 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-02

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angus Patrick Houston

Change date: 2010-05-21

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed angus patrick houston

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen john mckeown

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAZILIAN MAGAZINE LTD

1 UNIT G 49,LONDON,E16 1AH

Number:08791087
Status:ACTIVE
Category:Private Limited Company

CHENNAI CHUTNEI LIMITED

192 ALEXANDRA AVENUE,HARROW,HA2 9BN

Number:11224154
Status:ACTIVE
Category:Private Limited Company

DUGDALE DAVIES PET TREATS LIMITED

ST CRISPIN HOUSE, ST CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:05423961
Status:ACTIVE
Category:Private Limited Company

FOREVER FLOORING LTD

22 BUSBRIDGE CLOSE,EAST MALLING,ME19 6BD

Number:11427978
Status:ACTIVE
Category:Private Limited Company

PARK LANE MANAGEMENT COMPANY LIMITED

RAB HOUSE,CROYDON,CR0 1JB

Number:04395919
Status:ACTIVE
Category:Private Limited Company

STACCO LIMITED

3A HEADLEY ROAD,READING,RG5 4JB

Number:07695933
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