POCOCK'S SOLICITORS LIMITED
Status | ACTIVE |
Company No. | 08819086 |
Category | Private Limited Company |
Incorporated | 18 Dec 2013 |
Age | 10 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Aug 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2020-01-09
Documents
Capital allotment shares
Date: 11 Aug 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-09
Capital : 101 GBP
Documents
Capital allotment shares
Date: 11 Aug 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-09
Capital : 101 GBP
Documents
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
Capital allotment shares
Date: 11 Aug 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-09
Capital : 101 GBP
Documents
Capital allotment shares
Date: 11 Aug 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2020-01-09
Documents
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
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
Capital allotment shares
Date: 10 Aug 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2020-01-09
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Mar 2015
Action Date: 18 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-18
Documents
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
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
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
Mortgage create with deed with charge number
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088190860001
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-01-22
Documents
Move registers to sail company
Date: 22 Jan 2014
Category: Address
Type: AD03
Documents
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
Some Companies
232 MARLPOOL LANE,KIDDERMINSTER,DY11 5DL
Number: | 11399698 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BROOKLAND CLOSE,LONDON,NW11 6DJ
Number: | 09646464 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM BURFORD HOUSE LANSDOWN PLACE LANE,CHELTENHAM,GL50 2LB
Number: | 11674500 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OID VICARAGE,CASTLE DONINGTON,DE74 2JB
Number: | 09205101 |
Status: | ACTIVE |
Category: | Private Limited Company |