POTTERS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 23/01/2523 January 2025 | Registration of charge 048056050008, created on 2025-01-15 |
| 09/01/259 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
| 17/01/2417 January 2024 | Confirmation statement made on 2023-11-30 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Registration of charge 048056050007, created on 2023-06-16 |
| 12/06/2312 June 2023 | Registration of charge 048056050006, created on 2023-06-08 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/11/2130 November 2021 | Termination of appointment of Mark Anthony Savage as a secretary on 2021-11-30 |
| 30/11/2130 November 2021 | Termination of appointment of Mark Anthony Savage as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Cessation of Sarah Savage as a person with significant control on 2021-09-24 |
| 30/11/2130 November 2021 | Cessation of Mark Anthony Savage as a person with significant control on 2021-09-24 |
| 30/11/2130 November 2021 | Registered office address changed from 5 Apple Tree Way Bessacarr Doncaster DN4 7nd England to 10 Charles Crescent Armthorpe Doncaster DN3 2AF on 2021-11-30 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
| 22/07/2122 July 2021 | Satisfaction of charge 5 in full |
| 22/07/2122 July 2021 | Notification of Sarah Savage as a person with significant control on 2021-06-01 |
| 22/07/2122 July 2021 | Satisfaction of charge 4 in full |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-06-20 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/03/2015 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 14 PAXTON CRESCENT ARMTHORPE DONCASTER DN3 2AE |
| 24/03/1924 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 18/03/1818 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SAVAGE |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN NEVIN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS NEVIN / 01/01/2016 |
| 30/06/1630 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/07/125 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 27/03/1127 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/06/1021 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FRANCIS NEVIN / 20/06/2010 |
| 27/03/1027 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 30/06/0930 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 01/07/081 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 25/07/0625 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
| 14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/07/066 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/01/0628 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/06/0523 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
| 24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 09/06/049 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
| 21/01/0421 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/10/0317 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/07/037 July 2003 | NC INC ALREADY ADJUSTED 21/06/03 |
| 07/07/037 July 2003 | £ NC 100/100000 21/06 |
| 07/07/037 July 2003 | APPOINT BANKER 21/06/03 |
| 03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
| 03/07/033 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/06/0324 June 2003 | SECRETARY RESIGNED |
| 24/06/0324 June 2003 | DIRECTOR RESIGNED |
| 20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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