Advanced company searchLink opens in new window

POTTER MEZZCO LTD

Company number 12382204

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)
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
14 Sep 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 14 September 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
18 Jan 2023 AP03 Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023
17 Jan 2023 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023
17 Jan 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 17 January 2023
30 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: reduction in share premium account 29/12/2021
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2022 CH01 Director's details changed for Mr Peter Christopher Krause on 1 July 2022
10 Jun 2022 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021
29 Apr 2022 MR04 Satisfaction of charge 123822040005 in full
29 Apr 2022 MR04 Satisfaction of charge 123822040006 in full
29 Apr 2022 MR04 Satisfaction of charge 123822040007 in full
01 Apr 2022 SH20 Statement by Directors
01 Apr 2022 SH19 Statement of capital on 1 April 2022
  • GBP 2
01 Apr 2022 CAP-SS Solvency Statement dated 31/03/22
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 01/04/2022
17 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with updates
30 Dec 2021 SH19 Statement of capital on 30 December 2021
  • GBP 2
30 Dec 2021 SH20 Statement by Directors
30 Dec 2021 CAP-SS Solvency Statement dated 29/12/21
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/12/2021
17 Dec 2021 CH01 Director's details changed for Mr Peter Christopher Krause on 27 October 2021