- Company Overview for POOL HOUSE HOLDINGS LIMITED (07704205)
- Filing history for POOL HOUSE HOLDINGS LIMITED (07704205)
- People for POOL HOUSE HOLDINGS LIMITED (07704205)
- More for POOL HOUSE HOLDINGS LIMITED (07704205)
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) |
---|---|---|---|
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
26 Jul 2018 | CH01 | Director's details changed for Mr Jonathan Paul Hovers on 26 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Sandra Hovers as a director on 2 July 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mrs Fiona Haigh on 29 March 2018 | |
30 May 2018 | CH01 | Director's details changed for Rachel Mary Burns on 2 January 2018 | |
30 May 2018 | CH01 | Director's details changed for Mrs Fiona Haigh on 29 March 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr David Robert Burns on 2 January 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Jul 2017 | CERTNM |
Company name changed pool house wealth management LIMITED\certificate issued on 13/07/17
|
|
11 Jul 2017 | SH02 |
Statement of capital on 13 June 2017
|
|
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2017 | SH02 |
Statement of capital on 21 March 2017
|
|
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
29 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from Carlton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Pool House 30 Dam Street Lichfield Staffordshire WS13 6AA on 8 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to Carlton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 25 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Rachel Mary Burns as a director on 8 December 2015 | |
31 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
31 Dec 2015 | AP01 | Appointment of Mr David Robert Burns as a director on 8 December 2015 | |
31 Dec 2015 | AP01 | Appointment of Mrs Fiona Haigh as a director on 8 December 2015 | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|