- Company Overview for POOL HOUSE TRUSTEES LIMITED (07313548)
- Filing history for POOL HOUSE TRUSTEES LIMITED (07313548)
- People for POOL HOUSE TRUSTEES LIMITED (07313548)
- Charges for POOL HOUSE TRUSTEES LIMITED (07313548)
- More for POOL HOUSE TRUSTEES LIMITED (07313548)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
25 Jun 2024 | MR01 | Registration of charge 073135480026, created on 24 June 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Mar 2024 | MR01 | Registration of charge 073135480025, created on 27 March 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Dec 2022 | MR01 | Registration of charge 073135480024, created on 14 December 2022 | |
11 Oct 2022 | AA01 | Previous accounting period extended from 30 July 2022 to 31 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Pool House 30 Dam Street Lichfield WS13 6AA on 17 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
11 May 2022 | PSC07 | Cessation of David Robert Burns as a person with significant control on 30 April 2022 | |
09 May 2022 | AP01 | Appointment of Mr Robert Taylor as a director on 30 April 2022 | |
09 May 2022 | PSC07 | Cessation of Jonathan Paul Hovers as a person with significant control on 30 April 2022 | |
09 May 2022 | PSC02 | Notification of Pml Group Limited as a person with significant control on 30 April 2022 | |
07 May 2022 | MR06 | Statement of company acting as a trustee on charge 073135480023 | |
04 May 2022 | MR01 | Registration of charge 073135480023, created on 21 April 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 12 July 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
02 Jul 2020 | MA | Memorandum and Articles of Association | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Dec 2019 | MR01 | Registration of charge 073135480022, created on 29 November 2019 |