POTTERY BANK COURT MANAGEMENT LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Adrian Jamie Kirton as a director on 2023-01-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
12/01/2312 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
21/12/2121 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY JL NOMINEES TWO LIMITED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
29/10/1329 October 2013 DIRECTOR APPOINTED MR ADRIAN JAMIE KIRTON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM QUORUM 16, 2ND FLOOR QUORUM BUSINESS PARK, BENTON LANE NEWCASTLE UPON TYNE NE12 8BX UNITED KINGDOM

View Document

07/11/127 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 22/03/2010

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM QUORUM 16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 2BX

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WATSON BROWN / 30/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 30/05/2010

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 30/05/2010

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document



31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MICHAEL BROWN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED GORDON WATSON BROWN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET BROWN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAREY

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/06/0118 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/02/989 February 1998 EXEMPTION FROM APPOINTING AUDITORS 22/05/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 5 POTTERY BANK COURT MORPETH NORTHUMBERLAND NE61 1DS

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 4A POTTERY BANK COURT MORPETH NORTHUMBERLAND NE61 1DS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

31/05/9731 May 1997 EXEMPTION FROM APPOINTING AUDITORS 22/05/97

View Document

18/03/9718 March 1997 FIRST GAZETTE

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company