POTTS DEVELOPMENTS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

22/12/2322 December 2023 Termination of appointment of Dane Colin Campbell Potts as a director on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Leanne Potts as a secretary on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Louise Marie Potts as a director on 2023-12-21

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-04-29

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-26 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR COLIN CAMPBELL POTTS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JAMES GREGORY POTTS

View Document

29/04/1929 April 2019 SECRETARY APPOINTED LEANNE POTTS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED DANE COLIN CAMPBELL POTTS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS LOUISE MARIE POTTS

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS KAREN LESLEY POTTS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 CESSATION OF LEAN BUSINESS SERVICES LIMITED AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 26/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL POTTS / 11/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / LEAN BUSINESS SERVICES LIMITED / 11/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8 HARDSTOFT ROAD PILSLEY CHESTERFIELD DERBYSHIRE S45 8BL UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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