SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED
Company number 06571911
- Company Overview for SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED (06571911)
- Filing history for SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED (06571911)
- People for SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED (06571911)
- More for SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED (06571911)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
21 Aug 2023 | PSC04 | Change of details for Mr Jake Hamblin as a person with significant control on 17 August 2023 | |
18 Aug 2023 | PSC04 | Change of details for Mr Jake Hamblin as a person with significant control on 17 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Jake Hamblin on 17 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Jake Hamblin on 17 August 2023 | |
17 Aug 2023 | PSC04 | Change of details for Mr Jake Hamblin as a person with significant control on 17 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Jake Hamblin on 1 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
23 Apr 2021 | PSC04 | Change of details for Mr Jake Hamblin as a person with significant control on 23 April 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Gary Andrew Hamblin on 3 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Jake Hamblin on 3 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Jake Hamblin as a person with significant control on 3 March 2021 | |
23 Oct 2020 | AP01 | Appointment of Mr Gary Andrew Hamblin as a director on 21 October 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 April 2020 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE on 3 June 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates |