POCKLINGTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/12/225 December 2022 Cessation of Muniment Limited as a person with significant control on 2021-09-14

View Document

05/12/225 December 2022 Termination of appointment of Trevor Iain Walker as a director on 2021-09-14

View Document

05/12/225 December 2022 Termination of appointment of Seto Lai Heng as a director on 2021-09-14

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Registered office address changed from 55 Burton Fields Road Stamford Bridge York YO41 1JJ England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2021-06-25

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MRS SETO LAI HENG

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR TREVOR IAIN WALKER

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107240730002

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107240730001

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / NEIL STUART HOMES LTD / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 1 MARKET HILL CALNE SN11 0BT UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / NEIL STUART HOMES LTD / 10/07/2019

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNIMENT LIMITED

View Document

09/07/199 July 2019 COMPANY NAME CHANGED POCK NS LTD CERTIFICATE ISSUED ON 09/07/19

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / NEIL STUART HOMES LTD / 16/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/05/179 May 2017 ADOPT ARTICLES 13/04/2017

View Document

21/04/1721 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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