Advanced company searchLink opens in new window

ETTRICK HOUSE POOLE LIMITED

Company number 09098458

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)
12 Sep 2024 AA Micro company accounts made up to 25 December 2023
10 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 25 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 25 December 2021
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
05 Aug 2021 AP04 Appointment of Q1 Professional Services Limited as a secretary on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 5 August 2021
05 Aug 2021 TM02 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 5 August 2021
22 Jul 2021 AA Total exemption full accounts made up to 25 December 2020
28 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Mr Simon Ashley Powell on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Ms Sabishna Hasan on 27 April 2021
27 Apr 2021 AP04 Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021
27 Apr 2021 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021
27 Apr 2021 AD01 Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 27 April 2021
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 25 December 2019
16 Apr 2020 TM01 Termination of appointment of Diane Cohen as a director on 18 March 2020
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
10 May 2019 AP01 Appointment of Ms Karen Joy Cartlidge as a director on 29 April 2019
03 May 2019 TM01 Termination of appointment of Nigel Courtney Godfrey Hall as a director on 29 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 25 December 2018
17 Jan 2019 AP01 Appointment of Mrs Marina Igorevna Kharitonova as a director on 2 November 2018
14 Dec 2018 TM01 Termination of appointment of James Richard Sherriff as a director on 2 November 2018