Advanced company searchLink opens in new window

POUGHILL LTD

Company number 09777670

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)
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