Bletchley
Milton Keynes
MK1 1SW
Director Name | Mr Stephen Pocock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 9 Winchester Road London N6 5HW |
Registered Address | Flat 4 9 Winchester Road Highgate London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Deborah Pocock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114 |
Cash | £1,956 |
Current Liabilities | £11,447 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
12 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Mrs Deborah Pocock on 26 February 2021 (2 pages) |
1 March 2021 | Registered office address changed from 23 Purser Court High Street Smithfield Square London N8 7FB England to Flat 4 9 Winchester Road Highgate London N6 5HW on 1 March 2021 (1 page) |
1 March 2021 | Director's details changed for Mr Stephen Pocock on 26 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Stephen Pocock as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Change of details for Mrs Deborah Pocock as a person with significant control on 26 February 2021 (2 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
31 March 2020 | Change of details for Mrs Deborah Pocock as a person with significant control on 14 October 2019 (2 pages) |
26 March 2020 | Change of details for Mrs Deborah Pocock as a person with significant control on 23 March 2020 (2 pages) |
26 March 2020 | Registered office address changed from 31 Cholmeley Lodge Cholmeley Park London N6 5EN England to 23 Purser Court High Street Smithfield Square London N8 7FB on 26 March 2020 (1 page) |
26 March 2020 | Director's details changed for Mr Stephen Pocock on 23 March 2020 (2 pages) |
26 March 2020 | Change of details for Mr Stephen Pocock as a person with significant control on 23 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Mrs Deborah Pocock on 23 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Mr Stephen Pocock on 23 March 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 October 2019 | Resolutions
|
14 October 2019 | Notification of Stephen Pocock as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
14 October 2019 | Appointment of Mr Stephen Pocock as a director on 11 October 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 April 2018 | Change of details for Mrs Deborah Pocock as a person with significant control on 16 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mrs Deborah Pocock on 20 March 2018 (2 pages) |
23 February 2018 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 31 Cholmeley Lodge Cholmeley Park London N6 5EN on 23 February 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 July 2017 | Director's details changed for Mrs Deborah Pocock on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Deborah Pocock on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Deborah Pocock as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Deborah Pocock as a person with significant control on 18 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Director's details changed for Mrs Deborah Pocock on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Deborah Pocock on 1 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Deborah Pocock on 1 October 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Director's details changed for Mrs Deborah Pocock on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mrs Deborah Pocock on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mrs Deborah Pocock on 1 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 (1 page) |
12 May 2014 | Director's details changed for Mrs Deborah Pocock on 1 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mrs Deborah Pocock on 1 March 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Deborah Pocock on 1 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Incorporation (22 pages) |
28 March 2011 | Incorporation (22 pages) |