POCKET PROPERTY LTD

Colonial House Colonial House, Beverley, HU17 0LS, East Yorkshire, England
StatusACTIVE
Company No.10623381
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGGIO LIMITED

4TH FLOOR TUITION HOUSE,WIMBLEDON,SW19 4EU

Number:07542731
Status:ACTIVE
Category:Private Limited Company
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

PREMIER TRUCK PARTS LTD

UNIT 15 NEW HADEN WORKS DRAYCOTT CROSS ROAD,STOKE-ON-TRENT,ST10 2NW

Number:07619747
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