Advanced company searchLink opens in new window

POOL HOUSE WOMBOURNE LTD

Company number 08934414

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)
04 Oct 2024 AA Accounts for a small company made up to 31 December 2023
02 Jul 2024 TM02 Termination of appointment of Clare Sheridan as a secretary on 27 June 2024
02 Jul 2024 AP03 Appointment of Mrs Helen Mary Mason as a secretary on 27 June 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
05 Jan 2023 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 MA Memorandum and Articles of Association
18 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
25 Feb 2022 RP04AP01 Second filing for the appointment of Mr David Edward Gough as a director
25 Feb 2022 RP04AP01 Second filing for the appointment of Mr Steven Mark Breslin as a director
25 Feb 2022 RP04AP01 Second filing for the appointment of Mr Steve Coleby as a director
08 Feb 2022 TM01 Termination of appointment of Graeme Charles William Milne as a director on 1 February 2022
08 Feb 2022 AP01 Appointment of Mr David Edward Gough as a director on 1 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/22
08 Feb 2022 AP01 Appointment of Mr Steven Mark Breslin as a director on 1 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/22
08 Feb 2022 AP01 Appointment of Mr Steve Coleby as a director on 1 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/22
08 Feb 2022 AP03 Appointment of Ms Clare Sheridan as a secretary on 1 February 2022
08 Feb 2022 AD01 Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Kent House 14-17 Market Place London W1W 8AJ on 8 February 2022
08 Feb 2022 PSC07 Cessation of Graeme Charles William Milne as a person with significant control on 1 February 2022
08 Feb 2022 PSC07 Cessation of Touch Developments Limited as a person with significant control on 1 February 2022
08 Feb 2022 PSC02 Notification of Lovell Partnerships Limited as a person with significant control on 1 February 2022
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 PSC04 Change of details for Mr Graeme Charles William Milne as a person with significant control on 1 April 2021