LITTLE POMONA LIMITED
Status | ACTIVE |
Company No. | 08074587 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Arthur
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Bariington Forbes
Documents
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
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
Some Companies
9 HIGH STREET,WELLINGTON,TA21 8QT
Number: | 07089734 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ST MILDREDS ROAD,WESTGATE - ON - SEA,CT8 8RF
Number: | 10649652 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS
Number: | 08122462 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |