- Company Overview for POETHURST LIMITED (01666942)
- Filing history for POETHURST LIMITED (01666942)
- People for POETHURST LIMITED (01666942)
- Charges for POETHURST LIMITED (01666942)
- More for POETHURST LIMITED (01666942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2021 | PSC01 | Notification of Gemma Stacey Orpwood as a person with significant control on 26 October 2021 | |
26 Oct 2021 | PSC01 | Notification of Karen Tracey Orpwood as a person with significant control on 26 October 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
26 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH03 | Secretary's details changed for Mrs Christine Wallace on 27 February 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Philip Orpwood on 27 February 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from The Studio Mant Close Storrington West Sussex RH20 4NY to Carlton House 28/29 Carlton Terrace Portslade Brighton E Sussex BN41 1UR on 11 February 2015 |