Advanced company searchLink opens in new window

POOLE TOWNSEND PROPERTIES LTD

Company number 10961323

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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