POOL HOUSE ADMINISTRATION SERVICES LIMITED
Company number 11322476
- Company Overview for POOL HOUSE ADMINISTRATION SERVICES LIMITED (11322476)
- Filing history for POOL HOUSE ADMINISTRATION SERVICES LIMITED (11322476)
- People for POOL HOUSE ADMINISTRATION SERVICES LIMITED (11322476)
- More for POOL HOUSE ADMINISTRATION SERVICES LIMITED (11322476)
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 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
21 Oct 2022 | AA01 | Previous accounting period extended from 31 July 2022 to 31 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Pool House 30 Dam Street Lichfield Staffordshire WS13 6AA on 18 August 2022 | |
09 May 2022 | AP01 | Appointment of Mr Robert Taylor as a director on 30 April 2022 | |
09 May 2022 | PSC07 | Cessation of Jonathan Paul Hovers as a person with significant control on 30 April 2022 | |
09 May 2022 | PSC07 | Cessation of David Robert Burns as a person with significant control on 30 April 2022 | |
09 May 2022 | PSC02 | Notification of Pml Group Limited as a person with significant control on 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | MA | Memorandum and Articles of Association | |
04 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
13 Mar 2019 | AP01 | Appointment of Mrs Fiona Haigh as a director on 11 March 2019 | |
14 Jun 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 23 April 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 14 June 2018 | |
06 Jun 2018 | AA01 | Current accounting period extended from 30 April 2019 to 31 July 2019 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|