Advanced company searchLink opens in new window

KATHLEEN POOLE DEVELOPMENTS LIMITED

Company number 05432733

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)
26 Nov 2011 AP01 Appointment of Nigel Terry Fee as a director on 25 November 2011
24 Nov 2011 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 24 November 2011
24 Nov 2011 TM01 Termination of appointment of John Christopher Dodwell as a director on 24 November 2011
17 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 17/11/11
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
13 Sep 2011 AP01 Appointment of Mr Mark Crowther as a director on 12 September 2011
26 Aug 2011 AP01 Appointment of Mr Stephen Richards Daniels as a director
26 Aug 2011 TM01 Termination of appointment of Dean Brown as a director
25 Aug 2011 SH20 Statement by directors
25 Aug 2011 SH19 Statement of capital on 25 August 2011
  • GBP 10,750
25 Aug 2011 CAP-SS Solvency statement dated 10/08/11
25 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 15/08/2011
27 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
25 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
20 Aug 2010 AP01 Appointment of Mr John Christopher Dodwell as a director
28 Jun 2010 SH19 Statement of capital on 28 June 2010
  • GBP 15,750
28 Jun 2010 SH20 Statement by directors
28 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c from £17800 to £13550 20/06/2010
28 Jun 2010 CAP-SS Solvency statement dated 16/06/10
17 Jun 2010 TM01 Termination of appointment of John Dodwell as a director