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)
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Jul 2010 AA Accounts for a small company made up to 30 November 2009
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 2
25 Jun 2010 AP01 Appointment of Lorraine Susan Head as a director
25 Jun 2010 AP01 Appointment of Alexis Suzanne Lewis as a director
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Jun 2009 225 Accounting reference date extended from 31/10/2009 to 30/11/2009
22 Apr 2009 288c Director's change of particulars / christopher head / 21/04/2009
03 Mar 2009 288c Director's change of particulars / christopher head / 06/02/2009
13 Nov 2008 288a Secretary appointed gary cleaverly
10 Nov 2008 88(2) Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\
10 Nov 2008 288a Director appointed david lewis