Advanced company searchLink opens in new window

POOLE CUBE LIMITED

Company number 12141246

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)
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
  • GBP 13,997,480.26
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
26 Jan 2022 MR01 Registration of charge 121412460002, created on 26 January 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association