Advanced company searchLink opens in new window

THE POTTERIES (LANCASTER) MANAGEMENT COMPANY LIMITED

Company number 09610257

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)
16 Apr 2024 TM01 Termination of appointment of Joseph Stewart as a director on 14 April 2024
21 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
21 Feb 2024 TM01 Termination of appointment of Bryan Taylor Cookson as a director on 18 February 2024
10 Jan 2024 AP03 Appointment of Ms Tracy Hannigan as a secretary on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Parkinson Property Queen Square Lancaster LA1 1RN on 3 January 2024
02 Jan 2024 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2024
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
11 Jun 2023 AD01 Registered office address changed from 1 Pottery Gardens Lancaster LA1 3TB England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 11 June 2023
11 Jun 2023 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2023
18 Oct 2022 AP01 Appointment of Miss Marta Anna Dzik as a director on 22 June 2022
18 Oct 2022 AP01 Appointment of Mr Christopher Peter Quinn as a director on 22 June 2022
18 Oct 2022 AP01 Appointment of Mr Bryan Taylor Cookson as a director on 22 June 2022
13 Sep 2022 PSC08 Notification of a person with significant control statement
30 Aug 2022 TM01 Termination of appointment of Mhl (Mancos) Limited as a director on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 30 August 2022
30 Aug 2022 PSC07 Cessation of Miller Homes Limited as a person with significant control on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from 2 Centro Place Pride Park Derby DE24 8RF to 1 Pottery Gardens Lancaster LA1 3TB on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Joseph Stewart as a director on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Stephen Charles Tribbick as a director on 30 August 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates