About

Registered Number: 06257353
Date of Incorporation: 23/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 The School House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU,

 

Pomfrey 2015 Ltd was founded on 23 May 2007. We do not know the number of employees at this business. There is one director listed as Morris, Dawn Benita for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Dawn Benita 23 May 2007 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 February 2016
TM01 - Termination of appointment of director 06 October 2015
CERTNM - Change of name certificate 31 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.