About

Registered Number: 01169466
Date of Incorporation: 08/05/1974 (50 years and 11 months ago)
Company Status: Active
Registered Address: Possum Hollow, Little Aston Park Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BZ

 

Founded in 1974, Possum Investments Ltd has its registered office in Little Aston, Sutton Coldfield, West Midlands, it's status in the Companies House registry is set to "Active". The business does not have any directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
PSC01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 June 2016
MR01 - N/A 18 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 19 November 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 23 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 14 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 18 November 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
123 - Notice of increase in nominal capital 17 April 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 December 2001
395 - Particulars of a mortgage or charge 09 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
395 - Particulars of a mortgage or charge 12 July 2000
AA - Annual Accounts 06 July 2000
395 - Particulars of a mortgage or charge 20 May 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 24 July 1998
395 - Particulars of a mortgage or charge 06 February 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 25 May 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 09 December 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 09 March 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288a - Notice of appointment of directors or secretaries 14 November 1991
288a - Notice of appointment of directors or secretaries 13 November 1991
AA - Annual Accounts 24 September 1991
395 - Particulars of a mortgage or charge 22 March 1991
287 - Change in situation or address of Registered Office 05 December 1990
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
363 - Annual Return 14 February 1990
287 - Change in situation or address of Registered Office 22 January 1990
AA - Annual Accounts 24 August 1989
287 - Change in situation or address of Registered Office 02 June 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 01 March 1988
PUC 2 - N/A 01 December 1987
AA - Annual Accounts 05 October 1987
363 - Annual Return 28 August 1987
AA - Annual Accounts 29 October 1986
NEWINC - New incorporation documents 08 May 1974
MISC - Miscellaneous document 09 April 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2015 Outstanding

N/A

Legal charge 21 July 2005 Outstanding

N/A

Legal charge 23 August 2002 Outstanding

N/A

Legal charge 02 July 2001 Outstanding

N/A

Legal charge 07 December 2000 Outstanding

N/A

Legal charge 07 December 2000 Outstanding

N/A

Debenture 05 December 2000 Outstanding

N/A

Legal mortgage 30 June 2000 Fully Satisfied

N/A

Legal mortgage 16 May 2000 Fully Satisfied

N/A

Legal charge 26 January 1998 Outstanding

N/A

Legal charge 21 May 1993 Outstanding

N/A

Legal charge 05 March 1991 Outstanding

N/A

Legal charge 21 July 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.