- Company Overview for POUGHILL LTD (09777670)
- Filing history for POUGHILL LTD (09777670)
- People for POUGHILL LTD (09777670)
- More for POUGHILL LTD (09777670)
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) |
---|---|---|---|
21 Nov 2019 | AP01 | Appointment of Mr Nelson Francisco as a director on 5 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Rolando Caballero as a person with significant control on 5 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Nelson Francisco as a person with significant control on 5 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Rolando Caballero as a director on 5 November 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Dec 2018 | PSC07 | Cessation of James Robert Ryan as a person with significant control on 29 November 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 20 Lakeland Close Liverpool L1 5HY United Kingdom to 33 Wheatsheaf Way Clowne Chesterfield S43 4FA on 11 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Rolando Caballero as a person with significant control on 29 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of James Robert Ryan as a director on 29 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Rolando Caballero as a director on 29 November 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
06 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 20 Lakeland Close Liverpool L1 5HY on 6 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr James Robert Ryan as a director on 26 July 2018 | |
06 Aug 2018 | PSC01 | Notification of James Robert Ryan as a person with significant control on 26 July 2018 | |
06 Aug 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 26 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 26 July 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Sarah Ikwa as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Sarah Ikwa as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 540 Heathway Dagenham RM10 7RU United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jan 2018 | AD01 | Registered office address changed from 21 Whittington Avenue Hayes UB4 0AB England to 540 Heathway Dagenham RM10 7RU on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Fatjona Peposhi as a director on 18 December 2017 |