Advanced company searchLink opens in new window

POLLOCKS PUB CO LTD

Company number 09151267

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)
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