Advanced company searchLink opens in new window

POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED

Company number 05542784

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)
04 Apr 2024 AA Accounts for a small company made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
10 Jul 2023 MR04 Satisfaction of charge 055427840006 in full
17 Apr 2023 AA Accounts for a small company made up to 30 June 2022
03 Jan 2023 CH01 Director's details changed for Mr James Martin Cornell on 20 September 2021
03 Jan 2023 CH01 Director's details changed for Mr Jason Duncan Harris on 20 September 2021
18 Nov 2022 MR05 Part of the property or undertaking has been released from charge 055427840005
18 Nov 2022 MR05 Part of the property or undertaking has been released from charge 055427840006
18 Nov 2022 MR05 Part of the property or undertaking has been released from charge 055427840004
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
22 Mar 2022 AA Accounts for a small company made up to 30 June 2021
21 Sep 2021 AD01 Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 21 September 2021
21 Sep 2021 CH04 Secretary's details changed for Ancosec Limited on 20 September 2021
21 Sep 2021 PSC05 Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 20 September 2021
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
04 Aug 2021 MR01 Registration of charge 055427840006, created on 2 August 2021
02 Aug 2021 MR01 Registration of charge 055427840004, created on 2 August 2021
02 Aug 2021 MR01 Registration of charge 055427840005, created on 2 August 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Sep 2020 AP01 Appointment of Mr Jason Duncan Harris as a director on 23 September 2020
29 Sep 2020 TM01 Termination of appointment of Ian Jefferson Pritchard as a director on 23 September 2020
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
18 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
21 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with updates