- Company Overview for POOL HOUSE WOMBOURNE LTD (08934414)
- Filing history for POOL HOUSE WOMBOURNE LTD (08934414)
- People for POOL HOUSE WOMBOURNE LTD (08934414)
- More for POOL HOUSE WOMBOURNE LTD (08934414)
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
|
|
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
|
|
08 Feb 2022 | AP01 |
Appointment of Mr Steven Mark Breslin as a director on 1 February 2022
|
|
08 Feb 2022 | AP01 |
Appointment of Mr Steve Coleby as a director on 1 February 2022
|
|
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 |