Advanced company searchLink opens in new window

POTTERIES (NOMINEE NO.1) LIMITED

Company number 04471666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2025 AA Accounts for a dormant company made up to 31 December 2024
12 Oct 2024 AA Full accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 December 2022
07 Sep 2023 MR01 Registration of charge 044716660005, created on 5 September 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
23 May 2023 AD01 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 May 2023
16 May 2023 AP01 Appointment of Mr Peter Frank Cooper as a director on 14 April 2023
16 May 2023 AP01 Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023
16 May 2023 TM01 Termination of appointment of David Kenneth Duggins as a director on 14 May 2023
09 May 2023 AD01 Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 May 2023
01 May 2023 AA Full accounts made up to 31 December 2021
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 AA Accounts for a dormant company made up to 31 December 2020
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
22 Jun 2022 AP01 Appointment of Mr John Alexander Heller as a director on 15 June 2022
22 Jun 2022 TM01 Termination of appointment of Simon James Cooke as a director on 15 June 2022
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2020 AP01 Appointment of Mr Simon James Cooke as a director on 4 December 2020