- Company Overview for POLLOCKS PUB CO LTD (09151267)
- Filing history for POLLOCKS PUB CO LTD (09151267)
- People for POLLOCKS PUB CO LTD (09151267)
- Charges for POLLOCKS PUB CO LTD (09151267)
- More for POLLOCKS PUB CO LTD (09151267)
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) |
---|---|---|---|
26 Oct 2023 | TM01 | Termination of appointment of Jean-Marie Henri Pierre Morain as a director on 20 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Edward Robert Glyn as a director on 16 October 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
26 Jul 2023 | AP01 | Appointment of Mr Jean-Marie Henri Pierre Morain as a director on 26 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from The Longstore Charlestown Road Charlestown PL25 3NJ to Square Sail House Charlestown Road St. Austell PL25 3NJ on 25 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Mr John Mcleod Marquis on 1 July 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Mrs Melissa Faith Marquis on 1 July 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Aug 2021 | AD01 | Registered office address changed from The Sharksfin the Quay Mevagissey St. Austell Cornwall PL26 6QU to The Longstore Charlestown Road Charlestown PL25 3NJ on 28 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Apr 2021 | AP01 | Appointment of Mr Edward Robert Glyn as a director on 1 April 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jan 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
22 Aug 2019 | PSC04 | Change of details for Melissa Faith Marquis as a person with significant control on 1 December 2018 | |
22 Aug 2019 | PSC04 | Change of details for John Mcleod Marquis as a person with significant control on 1 December 2018 | |
22 Aug 2019 | CH01 | Director's details changed for Melissa Faith Marquis on 1 December 2018 | |
22 Aug 2019 | CH01 | Director's details changed for John Mcleod Marquis on 1 December 2018 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
14 Sep 2018 | CH01 | Director's details changed for Mr Thomas Gaze on 22 January 2018 |