POTS AND PITHOI HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10979237 |
Category | Private Limited Company |
Incorporated | 25 Sep 2017 |
Age | 6 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
POTS AND PITHOI HOLDINGS LIMITED is an active private limited company with number 10979237. It was incorporated 6 years, 9 months, 22 days ago, on 25 September 2017. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Mortgage satisfy charge full
Date: 28 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109792370001
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mrs Heidi Louise Dodd
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mr David Richard Dodd
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mrs Heidi Louise Dodd
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mr David Richard Dodd
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-16
Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-29
Old address: Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom
New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 15 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109792370001
Charge creation date: 2017-10-23
Documents
Some Companies
BARLEYLAND EQUESTRIAN CENTRE WHITES FARM,BASILDON,SS15 4BG
Number: | 10754497 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KITTLEGAIRY VIEW,PEEBLES,EH45 9LZ
Number: | SC604662 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARPEACE INTERNATIONAL LIMITED
28 MILL LANE,AMERSHAM,HP7 0EH
Number: | 08370375 |
Status: | ACTIVE |
Category: | Private Limited Company |
82B HIGH STREET,SAWSTON,CB22 3HJ
Number: | 06695913 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A BURCHELL ROAD,LONDON,E10 5AZ
Number: | 09903095 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MELTON WAY,MANSFIELD,NG18 5FU
Number: | 08142356 |
Status: | ACTIVE |
Category: | Private Limited Company |