LITTLE POMONA LIMITED

18 Broad Street, Bromyard, HR7 4BT, Herefordshire, England
StatusACTIVE
Company No.08074587
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 29 days
JurisdictionEngland Wales

SUMMARY

LITTLE POMONA LIMITED is an active private limited company with number 08074587. It was incorporated 12 years, 29 days ago, on 18 May 2012. The company address is 18 Broad Street, Bromyard, HR7 4BT, Herefordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-15

Psc name: Mr James Barrington Forbes

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-19

Psc name: Susanna Jacqueline Forbes

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2020

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susanna Jacqueline Forbes

Appointment date: 2019-05-02

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Capital : 1.8201 GBP

Date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Will George Kirby

Appointment date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mrs Susanna Jacqueline Forbes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: 18 Broad Street Bromyard Herefordshire HR7 4BT

Change date: 2020-02-25

Old address: 15 Lower Ground Floor 65 London Wall London EC2M 5TU England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Barrington Forbes

Change date: 2016-04-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr James Barrington Forbes

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Barrington Forbes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

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: 01 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: 15 Lower Ground Floor 65 London Wall London EC2M 5TU

Old address: 65 15 Lower Ground Floor London Wall London EC2M 5TU England

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 9 Newbury Street London EC1A 7HU

New address: 65 15 Lower Ground Floor London Wall London EC2M 5TU

Change date: 2016-04-15

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed radical wines LIMITED\certificate issued on 22/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: 10/14 Accommodation Road Golders Green London NW11 8ED

Change date: 2015-03-24

New address: 9 Newbury Street London EC1A 7HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mr James Bariington Forbes

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Arthur

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bariington Forbes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

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: 04 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLESSEDLUV LIMITED

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:07089734
Status:ACTIVE
Category:Private Limited Company

BOLTON CRECHES LTD

58 ST MILDREDS ROAD,WESTGATE - ON - SEA,CT8 8RF

Number:10649652
Status:ACTIVE
Category:Private Limited Company

GUSPORT LIMITED

2B MARYPORT STREET,USK,NP15 1AB

Number:07910259
Status:ACTIVE
Category:Private Limited Company

IPSWICH ART & BEAUTY STUDIO LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:10413452
Status:ACTIVE
Category:Private Limited Company

JON ATTENBOROUGH PHOTOGRAPHY LTD

100 DE BEAUVOIR ROAD,LONDON,N1 4EN

Number:09416336
Status:ACTIVE
Category:Private Limited Company

THE COACH HOUSE CARVERY LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:08122462
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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