Advanced company searchLink opens in new window

DE POEL COMMUNITY LIMITED

Company number 05611849

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)
02 Jul 2014 TM01 Termination of appointment of Paul Barry - Walsh as a director
02 Jul 2014 AP01 Appointment of Mr Shaun Webb as a director
02 Jul 2014 AP01 Appointment of Mr Matthew William Sanders as a director
02 Jul 2014 TM02 Termination of appointment of Nigel Betts as a secretary
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AP01 Appointment of Mr Antoine Du Chateau as a director
30 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 6,000
12 Nov 2013 TM01 Termination of appointment of Wingham Rowan as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
17 Dec 2012 AD02 Register inspection address has been changed from Unit 3 Essex House / 375 - 377 High Street London England E15 4QZ E15 4QZ United Kingdom
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2012 AP01 Appointment of Mr Paul Frederick Barry - Walsh as a director
13 Jul 2012 TM01 Termination of appointment of Richard Manby as a director
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
05 Jan 2011 AD02 Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom
05 Jan 2011 AP03 Appointment of Mr Nigel Betts as a secretary
05 Jan 2011 TM02 Termination of appointment of C.C.S Secretaries Limited as a secretary
01 Sep 2010 AD01 Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 1 September 2010
12 May 2010 AA Total exemption full accounts made up to 31 December 2009
29 Dec 2009 AP01 Appointment of Mr Richard Martin James Manby as a director
15 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
15 Dec 2009 AD03 Register(s) moved to registered inspection location