About

Registered Number: 04970720
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

 

Established in 2003, Pot Pourri Home Cleaning Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 3 directors listed as Kay, Christopher, Kay, Brian Jervis, Kay, Lesley Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Christopher 20 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KAY, Brian Jervis 20 November 2005 28 July 2014 1
KAY, Lesley Ann 20 November 2003 20 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 10 January 2020
PSC01 - N/A 08 January 2020
PSC09 - N/A 07 January 2020
AA - Annual Accounts 23 October 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 22 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 10 February 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 February 2008
363s - Annual Return 02 January 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
225 - Change of Accounting Reference Date 20 January 2004
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.