- Company Overview for ETTRICK HOUSE POOLE LIMITED (09098458)
- Filing history for ETTRICK HOUSE POOLE LIMITED (09098458)
- People for ETTRICK HOUSE POOLE LIMITED (09098458)
- More for ETTRICK HOUSE POOLE LIMITED (09098458)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
24 Jun 2016 | AR01 | Annual return made up to 23 June 2016 no member list | |
21 Mar 2016 | AP04 | Appointment of Bourne Estates Ltd as a secretary on 1 February 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Napier Management Services Ltd as a secretary on 31 January 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Elizabeth House Unit13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 17 March 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
27 Aug 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 25 December 2014 | |
29 Jun 2015 | AR01 | Annual return made up to 23 June 2015 no member list | |
14 Nov 2014 | TM01 | Termination of appointment of Jonathan Cohen as a director on 31 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 1 Poole Road Bournemouth Dorset BH2 5QQ to Elizabeth House Unit13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 3 November 2014 | |
03 Nov 2014 | AP04 | Appointment of Napier Management Services Ltd as a secretary on 29 July 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Susan Claire Hobby as a director on 23 September 2014 | |
15 Sep 2014 | AP01 | Appointment of James Richard Sherriff as a director on 24 July 2014 | |
15 Sep 2014 | AP01 | Appointment of Sabishna Hasan as a director on 24 July 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Simon Ashley Powell as a director on 24 July 2014 | |
15 Sep 2014 | AP01 | Appointment of Nigel Courtney Godfrey Hall as a director on 24 July 2014 | |
21 Aug 2014 | AP01 | Appointment of Diane Cohen as a director on 24 July 2014 | |
21 Aug 2014 | AP01 | Appointment of Jonathan Cohen as a director on 24 July 2014 | |
23 Jun 2014 | NEWINC | Incorporation |