Advanced company searchLink opens in new window

POOLMAN LEISURE GROUP LTD

Company number 07057073

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)
27 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Apr 2015 AA Micro company accounts made up to 31 December 2014
08 Jan 2015 AP01 Appointment of Mr James Donald Bridge as a director on 1 January 2015
08 Jan 2015 AP01 Appointment of Mr Donald Bridge as a director on 1 January 2015
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
29 Nov 2013 AD01 Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 29 November 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Oct 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 December 2011
29 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
14 May 2012 AD01 Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012
30 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
21 Dec 2009 AD01 Registered office address changed from 21 Burns Crescent Chelmsford Essex CM2 0TS United Kingdom on 21 December 2009
26 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)