POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

18/03/2518 March 2025 Satisfaction of charge 3 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 055427840004 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 1 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 055427840005 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 2 in full

View Document

22/01/2522 January 2025 Change of details for Northern Powerhouse Land Limited as a person with significant control on 2020-02-19

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

10/07/2310 July 2023 Satisfaction of charge 055427840006 in full

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-06-30

View Document

03/01/233 January 2023 Director's details changed for Mr James Martin Cornell on 2021-09-20

View Document

03/01/233 January 2023 Director's details changed for Mr Jason Duncan Harris on 2021-09-20

View Document

18/11/2218 November 2022 Part of the property or undertaking has been released from charge 055427840004

View Document

18/11/2218 November 2022 Part of the property or undertaking has been released from charge 055427840006

View Document

18/11/2218 November 2022 Part of the property or undertaking has been released from charge 055427840005

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Registration of charge 055427840006, created on 2021-08-02

View Document

02/08/212 August 2021 Registration of charge 055427840005, created on 2021-08-02

View Document

02/08/212 August 2021 Registration of charge 055427840004, created on 2021-08-02

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHERN POWERHOUSE LAND LIMITED

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

21/10/1921 October 2019 CESSATION OF POCHIN'S LIMITED AS A PSC

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED / 17/01/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL RAWLINGS

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JQ

View Document

14/10/1914 October 2019 CORPORATE SECRETARY APPOINTED ANCOSEC LIMITED

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRETT

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BRETT / 10/09/2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ROBERT KENNETH HEYWOOD NICHOLSON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN REAY

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 CURRSHO FROM 31/05/2015 TO 28/02/2015

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED POCHIN ROSEMOUND (DEESIDE) LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARDOE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR IAN JEFFERSON PRITCHARD

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM POCHIN NICHOLSON / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THORNLEY REAY / 01/01/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 01/01/2010

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KEIR

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED JASON ANDREW DENHOLM DALBY

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED DAVID ANTHONY BRETT

View Document

11/09/0911 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID CHRISTOPHER LINDSAY KEIR

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER ROBERTS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED BRIAN THORNLEY REAY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACC. REF. DATE SHORTENED FROM 22/08/06 TO 31/05/06

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 22/08/06

View Document

22/02/0622 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: CORNWALL HOUSE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AF

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED INGLEBY (1672) LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 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