POMONA PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/247 November 2024 | Appointment of receiver or manager |
| 08/08/248 August 2024 | Notice of ceasing to act as receiver or manager |
| 20/12/2320 December 2023 | Appointment of receiver or manager |
| 03/11/233 November 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2020-06-30 |
| 04/08/214 August 2021 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 35 Ladyfield Street Wilmslow SK9 1BR on 2021-08-04 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-04-11 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 02/08/192 August 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 20/12/1820 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING 37 TURNER STREET MANCHESTER M4 1DW UNITED KINGDOM |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAY CHAMBERS / 16/01/2018 |
| 27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHAMBERS / 16/01/2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094904570004 |
| 26/07/1726 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094904570003 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 20/04/1720 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094904570002 |
| 31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAY CHAMBERS / 22/02/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAY CHAMBERS / 20/02/2017 |
| 24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094904570001 |
| 15/02/1715 February 2017 | DISS40 (DISS40(SOAD)) |
| 14/02/1714 February 2017 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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