- Company Overview for POOLE TOWNSEND PROPERTIES LTD (10961323)
- Filing history for POOLE TOWNSEND PROPERTIES LTD (10961323)
- People for POOLE TOWNSEND PROPERTIES LTD (10961323)
- Charges for POOLE TOWNSEND PROPERTIES LTD (10961323)
- More for POOLE TOWNSEND PROPERTIES LTD (10961323)
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) |
---|---|---|---|
05 Nov 2024 | CH01 | Director's details changed for Mr Derek William Pearce on 1 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Derek William Pearce as a person with significant control on 1 November 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Martin James Oates as a person with significant control on 1 November 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Martin James Oates on 1 November 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from 69 - 75 Duke Street Barrow in Furness Cumbria LA14 1RP England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 1 November 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
10 Sep 2019 | PSC04 | Change of details for Mr Martin James Oates as a person with significant control on 31 August 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Martin James Oates on 31 August 2019 | |
29 May 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 July 2019 | |
12 Apr 2019 | MR04 | Satisfaction of charge 109613230002 in full | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | MR01 | Registration of charge 109613230004, created on 3 September 2018 | |
05 Sep 2018 | MR01 | Registration of charge 109613230001, created on 3 September 2018 |