Advanced company searchLink opens in new window

POOLMANS STREET (RESIDENTS) MANAGEMENT LIMITED

Company number 02198696

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)
10 Feb 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
10 Feb 2016 AD01 Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016
31 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 17 May 2015 no member list
02 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 17 May 2014 no member list
26 Nov 2013 TM02 Termination of appointment of Michael Tierney as a secretary
26 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 no member list
11 Apr 2013 AP01 Appointment of Mr Mudeer Khwaja as a director
11 Apr 2013 AP01 Appointment of Mr David Lawrence Markwick as a director
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 17 May 2012 no member list
24 May 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
24 May 2012 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
03 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
06 Jul 2011 TM01 Termination of appointment of Roy Jakens as a director
19 May 2011 AR01 Annual return made up to 17 May 2011 no member list
19 May 2011 CH04 Secretary's details changed for County Estate Management Secretarial Services Limited on 18 May 2011
18 May 2011 CH01 Director's details changed for Roy Jakens on 18 May 2011
18 May 2011 CH01 Director's details changed for Michael Tierney on 18 May 2011
18 May 2011 CH01 Director's details changed for Evelyn Young on 18 May 2011
18 May 2011 CH01 Director's details changed for Stephanie Janet Dack on 18 May 2011
06 Apr 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010