- Company Overview for POOLEHOUSE LIMITED (03488392)
- Filing history for POOLEHOUSE LIMITED (03488392)
- People for POOLEHOUSE LIMITED (03488392)
- More for POOLEHOUSE LIMITED (03488392)
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) |
---|---|---|---|
28 Jan 2013 | AD01 | Registered office address changed from C/O Ruby Banerjee 77 Bressey Grove London E18 2HX United Kingdom on 28 January 2013 | |
28 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
09 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
25 Jan 2011 | AP01 | Appointment of Miss Ranmalee Ariyasena as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Janaka Ariyasena as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Leandra O'sullivan as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Anthony Ginn as a director | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jul 2010 | AP03 | Appointment of Dr Ruby Banerjee as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Kate Miller as a director | |
23 Jun 2010 | AD01 | Registered office address changed from C/O Ruby Bannerjee 55 Bressey Grove London E18 2HX United Kingdom on 23 June 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from 35 Grove Road Bow London E3 4PE on 23 June 2010 | |
23 Jun 2010 | TM02 | Termination of appointment of Kate Miller as a secretary | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Leandra O Sullivan on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Kate Miller on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Anthony Ginn on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for James Mitchinson on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Dr Ruby Banerjee on 8 January 2010 | |
02 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
31 Jan 2008 | 363a | Return made up to 05/01/08; full list of members |