Advanced company searchLink opens in new window

SUNSEEKER POOLE LIMITED

Company number 06738406

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)
06 Sep 2017 AA Group of companies' accounts made up to 30 November 2016
11 May 2017 MR04 Satisfaction of charge 067384060012 in full
04 Jan 2017 MR01 Registration of charge 067384060012, created on 22 December 2016
07 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Sep 2016 AA Full accounts made up to 30 November 2015
25 May 2016 MR04 Satisfaction of charge 067384060011 in full
25 May 2016 MR04 Satisfaction of charge 067384060010 in full
05 Jan 2016 MR01 Registration of charge 067384060011, created on 24 December 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
04 Sep 2015 AA Full accounts made up to 30 November 2014
18 Aug 2015 CH01 Director's details changed for Mr Christopher Paul Head on 15 June 2015
18 Aug 2015 CH01 Director's details changed for Lorraine Susan Head on 15 June 2015
09 Apr 2015 MR01 Registration of charge 067384060010, created on 8 April 2015
08 Apr 2015 MR04 Satisfaction of charge 067384060009 in full
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
06 Sep 2014 AA Full accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
05 Aug 2013 AA Full accounts made up to 30 November 2012
31 May 2013 MR01 Registration of charge 067384060009
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 30 November 2011
16 Mar 2012 CH03 Secretary's details changed for Gary Cleaverly on 22 February 2012
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a small company made up to 30 November 2010
25 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8