Advanced company searchLink opens in new window

POCOCK'S SOLICITORS LIMITED

Company number 08819086

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)
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 AP01 Appointment of Chantelle Joyce Agnew as a director on 12 November 2019
15 Feb 2019 TM01 Termination of appointment of Chantelle Joyce Agnew as a director on 11 January 2019
14 Feb 2019 AP01 Appointment of Chantelle Joyce Agnew as a director on 11 January 2019
14 Feb 2019 AP01 Appointment of Sarah Louise Bayley as a director on 11 January 2019
12 Feb 2019 CH01 Director's details changed for Mr Andrew Robert Lawrie on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mrs Angela Bridget Turnbull on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Andrew Robert Lawrie as a person with significant control on 12 February 2019
21 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 AD01 Registered office address changed from Elizabeth House 63 Oxford Street Whitstable Kent CT5 1DA to First Floor(North) Gazette House Estuary View Business Park Whitstable Kent CT5 3SE on 15 October 2018
10 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Jan 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
13 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 100
30 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
19 Sep 2014 TM01 Termination of appointment of Stephen Richard Pocock as a director on 1 August 2014
21 Aug 2014 AP01 Appointment of Mrs Angela Bridget Turnbull as a director on 31 July 2014
24 Jun 2014 MR01 Registration of charge 088190860001
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 2
22 Jan 2014 AD03 Register(s) moved to registered inspection location