- Company Overview for POOLE BAY HOLDINGS LIMITED (10701446)
- Filing history for POOLE BAY HOLDINGS LIMITED (10701446)
- People for POOLE BAY HOLDINGS LIMITED (10701446)
- More for POOLE BAY HOLDINGS LIMITED (10701446)
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) |
---|---|---|---|
31 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 10 October 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
11 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
08 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
07 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
16 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from , Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, United Kingdom to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 29 October 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
23 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
15 Oct 2017 | PSC04 | Change of details for Mr Hugh Michael Mckenna as a person with significant control on 5 April 2017 | |
06 Oct 2017 | PSC04 | Change of details for a person with significant control | |
05 Oct 2017 | PSC01 | Notification of Martyn Andrew Bright as a person with significant control on 31 March 2017 | |
04 Jun 2017 | SH08 | Change of share class name or designation | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 May 2017 | AP03 | Appointment of Mr Kenneth James Adnams as a secretary on 31 March 2017 | |
18 May 2017 | AP01 | Appointment of Mr Martyn Andrew Bright as a director on 31 March 2017 |