- Company Overview for SUNSEEKER POOLE LIMITED (06738406)
- Filing history for SUNSEEKER POOLE LIMITED (06738406)
- People for SUNSEEKER POOLE LIMITED (06738406)
- Charges for SUNSEEKER POOLE LIMITED (06738406)
- More for SUNSEEKER POOLE LIMITED (06738406)
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
|
|
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 |