- Company Overview for POOLE CARE LIMITED (11898325)
- Filing history for POOLE CARE LIMITED (11898325)
- People for POOLE CARE LIMITED (11898325)
- More for POOLE CARE LIMITED (11898325)
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) |
---|---|---|---|
18 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
29 Mar 2024 | TM01 | Termination of appointment of Terence Andrew Poole as a director on 29 March 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
14 Dec 2022 | AP01 | Appointment of Alexander Jardine as a director on 12 December 2022 | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Dec 2022 | AD01 | Registered office address changed from Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Brynberian Brynberian Crymych Pembrokeshire SA41 3TG United Kingdom to 3 Eliotts Drive Yeovil BA21 3NL on 10 December 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Terence Andrew Poole as a director on 7 December 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Victoria Anne Jardine on 1 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of David William Robinson as a director on 31 March 2022 | |
05 Apr 2022 | PSC07 | Cessation of Terence Andrew Poole as a person with significant control on 31 March 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Miss Victoria Anne Poole on 1 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
30 Mar 2022 | AP01 | Appointment of Mr David William Robinson as a director on 21 December 2021 | |
17 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Terence Andrew Poole as a director on 8 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Miss Victoria Anne Poole as a person with significant control on 14 September 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Tithe House Freshfields Lane Chieveley Newbury RG20 8TB England to Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Brynberian Brynberian Crymych Pembrokeshire SA41 3TG on 20 December 2021 | |
08 Sep 2021 | PSC01 | Notification of Terence Andrew Poole as a person with significant control on 7 September 2021 | |
08 Sep 2021 | PSC07 | Cessation of David William Robinson as a person with significant control on 8 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of David William Robinson as a director on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Terence Andrew Poole as a director on 7 September 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr David William Robinson as a person with significant control on 15 June 2021 |