Advanced company searchLink opens in new window

THE POURBAIX HOUSE FREEHOLD COMPANY LIMITED

Company number 03587030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8
12 Jun 2016 TM01 Termination of appointment of Peter Grimmett as a director on 28 April 2016
20 Apr 2016 AP01 Appointment of Mrs Sarah Phyllis Louise Moody as a director on 1 April 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 8
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
29 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
12 Jul 2013 AD01 Registered office address changed from 8 Bore Street Lichfield Staffordshire WS13 6LL United Kingdom on 12 July 2013
21 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Nov 2012 TM02 Termination of appointment of Gina Duckett as a secretary
22 Aug 2012 AP03 Appointment of Mrs Gina Duckett as a secretary
22 Aug 2012 TM02 Termination of appointment of Ian Denton as a secretary
26 Jun 2012 CH01 Director's details changed for Paul Russell Bird on 24 June 2012
26 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Dianne Stevens on 24 June 2012
26 Jun 2012 CH01 Director's details changed for Mrs Barbara Ann Lynch on 24 June 2012
26 Jun 2012 CH01 Director's details changed for Mrs Susan Mary Lake on 24 June 2012
26 Jun 2012 CH01 Director's details changed for Peter Grimmett on 24 June 2012
06 Jun 2012 TM01 Termination of appointment of Barry Wilkinson as a director
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 AP01 Appointment of Peter Grimmett as a director