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)
26 Jan 2018 PSC07 Cessation of Fatjona Peposhi as a person with significant control on 18 December 2017
26 Jan 2018 PSC01 Notification of Sarah Ikwa as a person with significant control on 18 December 2017
26 Jan 2018 AP01 Appointment of Miss Sarah Ikwa as a director on 18 December 2017
25 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Oct 2017 PSC07 Cessation of Josh Page as a person with significant control on 8 March 2017
05 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 30 June 2017
05 Jul 2017 AP01 Appointment of Miss Fatjona Peposhi as a director on 30 June 2017
05 Jul 2017 PSC01 Notification of Fatjona Peposhi as a person with significant control on 30 June 2017
05 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Whittington Avenue Hayes UB4 0AB on 5 July 2017
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 AD01 Registered office address changed from 48 Poplar Road Loughborough LE11 2JT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Josh Page as a director on 8 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 8 March 2017
07 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
06 May 2016 AD01 Registered office address changed from 532 Doncaster Road Barnsley S71 5AQ United Kingdom to 48 Poplar Road Loughborough LE11 2JT on 6 May 2016
06 May 2016 TM01 Termination of appointment of Damir Lovrincevic as a director on 26 April 2016
06 May 2016 AP01 Appointment of Josh Page as a director on 26 April 2016
27 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 9 November 2015
27 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 532 Doncaster Road Barnsley S71 5AQ on 27 November 2015
27 Nov 2015 AP01 Appointment of Damir Lovrincevic as a director on 9 November 2015
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 1