- Company Overview for POOL ARTS (04668282)
- Filing history for POOL ARTS (04668282)
- People for POOL ARTS (04668282)
- More for POOL ARTS (04668282)
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 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Aug 2023 | TM01 | Termination of appointment of Imran Phoenix Baron as a director on 28 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Ms Rachael Jane Field as a director on 1 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Mr Simon Mawdsley as a director on 1 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Mrs Lesley Pamela Ward-Speers as a director on 1 August 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Jenifer Mary Thomas as a secretary on 24 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Roger Howard as a director on 31 July 2023 | |
15 May 2023 | AP01 | Appointment of Mr Nicholas Robert Easton Telfer as a director on 17 April 2023 | |
15 May 2023 | TM01 | Termination of appointment of Trae England-Shortt as a director on 17 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
22 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of David Paul Ward-Speers as a director on 13 February 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Ruqia Uddin as a director on 20 October 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
24 Feb 2022 | CH01 | Director's details changed for David Paul Speers on 30 October 2021 | |
24 Feb 2022 | TM02 | Termination of appointment of Alison Jane Kershaw as a secretary on 14 October 2021 | |
24 Feb 2022 | AP03 | Appointment of Miss Jenifer Mary Thomas as a secretary on 20 February 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
27 Feb 2020 | TM01 | Termination of appointment of Lauren Walker as a director on 14 February 2020 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O St Lukes Church & Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP to Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ on 24 October 2019 |