Advanced company searchLink opens in new window

ROSS POOLE (UK) LIMITED

Company number 08817882

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 CH01 Director's details changed for Mr Ross Searle-Poole on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Darren Searle-Poole on 10 May 2016
04 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
21 Aug 2015 CH01 Director's details changed for Mr Ross Searle-Poole on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Darren Searle-Poole on 21 August 2015
03 Aug 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 3 August 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AD01 Registered office address changed from 3 Devonshire Street London W1W 5DT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 February 2015
30 Jan 2015 CERTNM Company name changed virtual commercial LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
14 Oct 2014 CH01 Director's details changed for Mr Darren Searle-Poole on 14 October 2014
14 Oct 2014 CH01 Director's details changed for Mr Ross Searle-Poole on 14 October 2014
14 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 3 Devonshire Street London W1W 5DT on 14 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Ross Searle-Poole on 1 October 2014
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
12 Sep 2014 CH01 Director's details changed for Mr Ross Poole on 1 January 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
10 Sep 2014 AP01 Appointment of Mr Ross Poole as a director on 1 January 2014
02 May 2014 CERTNM Company name changed jiawu management LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
28 Mar 2014 AP01 Appointment of Mr Darren Searle-Poole as a director
28 Mar 2014 TM01 Termination of appointment of Helen Gorman as a director
17 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted