- Company Overview for POOLE CUBE LIMITED (12141246)
- Filing history for POOLE CUBE LIMITED (12141246)
- People for POOLE CUBE LIMITED (12141246)
- Charges for POOLE CUBE LIMITED (12141246)
- More for POOLE CUBE LIMITED (12141246)
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) |
---|---|---|---|
04 Jan 2023 | TM02 | Termination of appointment of Crestbridge Uk Limited as a secretary on 27 October 2022 | |
04 Jan 2023 | AP04 | Appointment of Crestbridge Corporate Services Limited as a secretary on 27 October 2022 | |
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
09 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
16 Feb 2022 | CERTNM |
Company name changed newriver retail (nelson) LIMITED\certificate issued on 16/02/22
|
|
26 Jan 2022 | MR01 | Registration of charge 121412460002, created on 26 January 2022 | |
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | MA | Memorandum and Articles of Association | |
12 Jan 2022 | MR04 | Satisfaction of charge 121412460001 in full | |
29 Dec 2021 | PSC02 | Notification of Box+Iii Holdings (Uk) Limited as a person with significant control on 20 December 2021 | |
29 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 December 2021 | |
29 Dec 2021 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 20 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Charles Stephen Spooner as a director on 20 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Sebastian Andreas Zilles as a director on 20 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of George Graham as a director on 20 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr James Alexander Boadle as a director on 20 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Ms Ann Mary Hodgetts as a director on 20 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 8 Sackville Street London W1S 3DG on 29 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Ms Alison Jane Lambert as a director on 20 December 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
16 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Dec 2019 | TM02 | Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|