Advanced company searchLink opens in new window

POVEY CROSS MANAGEMENT COMPANY LIMITED

Company number 04623198

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)
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
03 Jan 2024 CH01 Director's details changed for Ms Hannah Stout on 1 December 2023
03 Jan 2024 CH01 Director's details changed for Mr Alan Leonard Bull on 1 December 2023
03 Jan 2024 CH01 Director's details changed for Ms Sarah Christine Boorer on 1 December 2023
26 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
09 May 2023 AP04 Appointment of Grace Miller & Co Limited as a secretary on 6 May 2023
09 May 2023 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 5 May 2023
09 May 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 84 Coombe Road New Malden KT3 4QS on 9 May 2023
09 Mar 2023 AP01 Appointment of Mr Alan Leonard Bull as a director on 7 March 2023
07 Mar 2023 AP01 Appointment of Ms Hannah Stout as a director on 6 March 2023
07 Mar 2023 AP01 Appointment of Ms Sarah Christine Boorer as a director on 6 March 2023
07 Mar 2023 TM01 Termination of appointment of Michael Phillip Parker as a director on 6 March 2023
07 Mar 2023 TM01 Termination of appointment of Barbara Joan Mcquade as a director on 6 March 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2021 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 23 December 2021
23 Dec 2021 TM02 Termination of appointment of Mm Secretarial Limited as a secretary on 23 December 2021
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
13 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
19 Mar 2021 TM01 Termination of appointment of Greg Cope as a director on 19 March 2021
18 Feb 2021 AP01 Appointment of Mr Michael Phillip Parker as a director on 10 February 2021
01 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 1 February 2021