POCKET PROPERTY LTD
Status | ACTIVE |
Company No. | 10623381 |
Category | Private Limited Company |
Incorporated | 16 Feb 2017 |
Age | 7 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
POCKET PROPERTY LTD is an active private limited company with number 10623381. It was incorporated 7 years, 3 months, 16 days ago, on 16 February 2017. The company address is Colonial House Colonial House, Beverley, HU17 0LS, East Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-30
Psc name: Mr Philip Matthew Scaife
Documents
Change to a person with significant control
Date: 30 May 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-30
Psc name: Mr Philip Matthew Scaife
Documents
Change person director company with change date
Date: 30 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Matthew Scaife
Change date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Scaife
Change date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination secretary company with name termination date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Stephen Kendall
Termination date: 2020-07-17
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Kerris Victoria Lacy
Documents
Cessation of a person with significant control
Date: 22 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-22
Psc name: Kerris Victoria Lacy
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-20
Old address: Colonial House Swinmoor Lane Beverley HU17 0LS England
New address: Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Scaife
Change date: 2018-02-10
Documents
Change person secretary company with change date
Date: 15 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-12
Officer name: Mr Matthew Stephen Kendall
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: Colonial House Swinmoor Lane Beverley HU17 0LS
Old address: 53 Ellerker Rise Willerby Hull HU10 6EU England
Change date: 2018-02-08
Documents
Change person secretary company with change date
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Kendall
Change date: 2017-12-11
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Ms Kerris Victoria Lacy
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Philip Scaife
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Scaife
Change date: 2017-10-10
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Ms Kerris Victoria Lacy
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Ms Kerris Victoria Lacy
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Scaife
Change date: 2017-04-14
Documents
Some Companies
4TH FLOOR TUITION HOUSE,WIMBLEDON,SW19 4EU
Number: | 07542731 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVATE WEALTH AND FINANCIAL PLANNING LTD
8 EASTWAY,CHESHIRE,M33 4DX
Number: | 08039296 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBS OF PETERBOROUGH HOLDINGS
5 HIGH STREET,ELY,CB7 4LJ
Number: | 00477728 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
GRANGE PROPERTIES (NE) LIMITED
73 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 11312988 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATCH POINT TENNIS (UK) LIMITED
HOLLAND ROAD,OXTED,RH8 9BQ
Number: | 06872650 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 NEW HADEN WORKS DRAYCOTT CROSS ROAD,STOKE-ON-TRENT,ST10 2NW
Number: | 07619747 |
Status: | ACTIVE |
Category: | Private Limited Company |