- Company Overview for POLLOCK FARMING (06974472)
- Filing history for POLLOCK FARMING (06974472)
- People for POLLOCK FARMING (06974472)
- More for POLLOCK FARMING (06974472)
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) |
---|---|---|---|
09 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
04 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
16 May 2018 | PSC04 | Change of details for Mr Thomas Frederick Pollock as a person with significant control on 10 April 2018 | |
16 May 2018 | PSC04 | Change of details for Mrs Patricia Margaret Pollock as a person with significant control on 10 April 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Graeme Leslie Pollock on 1 February 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Graeme Leslie Pollock as a person with significant control on 1 February 2018 | |
16 May 2018 | TM01 | Termination of appointment of Joyce Elizabeth Pollock as a director on 1 February 2018 | |
16 May 2018 | PSC07 | Cessation of Joyce Elizabeth Pollock as a person with significant control on 1 February 2018 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Graeme Leslie Pollock on 11 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of James Robley Pollock as a director on 18 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
16 May 2016 | AD03 | Register(s) moved to registered inspection location Towngate Farm Ainstable Carlisle CA4 9RE | |
22 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 May 2015 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to Towngate Farm Ainstable Carlisle CA4 9RE | |
21 May 2015 | CH01 | Director's details changed for Graeme Leslie Pollock on 5 January 2015 | |
16 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Jul 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
30 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
30 Jul 2012 | AD04 | Register(s) moved to registered office address | |
28 Jul 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders |