POCOCK'S SOLICITORS LIMITED

First Floor(North) Gazette House First Floor(North) Gazette House, Whitstable, CT5 3SE, Kent, United Kingdom
StatusACTIVE
Company No.08819086
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

POCOCK'S SOLICITORS LIMITED is an active private limited company with number 08819086. It was incorporated 10 years, 6 months ago, on 18 December 2013. The company address is First Floor(North) Gazette House First Floor(North) Gazette House, Whitstable, CT5 3SE, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Sarah Louise Bayley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantelle Joyce Agnew

Termination date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Sarah Louise Bayley

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mr Andrew Robert Lawrie

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Robert Lawrie

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-09

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-09

Capital : 101 GBP

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Andrew Robert Lawrie

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-09

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-01-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-28

Psc name: Mr Andrew Robert Lawrie

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Robert Lawrie

Change date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Robert Lawrie

Change date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Lawrie

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chantelle Joyce Agnew

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Chantelle Joyce Agnew

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chantelle Joyce Agnew

Appointment date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Sarah Louise Bayley

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Lawrie

Change date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Bridget Turnbull

Change date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Robert Lawrie

Change date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: First Floor(North) Gazette House Estuary View Business Park Whitstable Kent CT5 3SE

Old address: Elizabeth House 63 Oxford Street Whitstable Kent CT5 1DA

Change date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jan 2017

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Pocock

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mrs Angela Bridget Turnbull

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088190860001

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-01-22

Documents

View document PDF

Move registers to sail company

Date: 22 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B H FIRE & SECURITY LTD

232 MARLPOOL LANE,KIDDERMINSTER,DY11 5DL

Number:11399698
Status:ACTIVE
Category:Private Limited Company

DALI INTERIOR DESIGN LTD

12 BROOKLAND CLOSE,LONDON,NW11 6DJ

Number:09646464
Status:ACTIVE
Category:Private Limited Company

FADI KHERDAJI LIMITED

WILLIAM BURFORD HOUSE LANSDOWN PLACE LANE,CHELTENHAM,GL50 2LB

Number:11674500
Status:ACTIVE
Category:Private Limited Company

FRISTON NARROWBOATS LIMITED

FOLLY BRIDGE,,OX1 4LB

Number:01227216
Status:ACTIVE
Category:Private Limited Company

PAUL ELLIS DRIVING SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:06365017
Status:ACTIVE
Category:Private Limited Company

PRE (LOCHWOOD) LIMITED

THE OID VICARAGE,CASTLE DONINGTON,DE74 2JB

Number:09205101
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